CHRIST FOR THE WORLD MISSIONS T/A LIFESAVERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Micro company accounts made up to 2022-03-31

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Termination of appointment of Gideon Appoh as a director on 2023-09-10

View Document

09/12/239 December 2023 Termination of appointment of Bishop-Gideon Appoh as a secretary on 2023-09-10

View Document

05/09/235 September 2023 Appointment of Bishop Gideon Appoh as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Champions Int Churches. Worldwidde as a director on 2023-09-01

View Document

04/09/234 September 2023 Withdrawal of a person with significant control statement on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Joseph Kwame Gyasi-Boateng as a director on 2023-09-01

View Document

04/09/234 September 2023 Notification of Champions Int Churches Worldwide as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Registered office address changed from 2 Clifford Way London NW10 1AN England to Christ Temple 40 Caversham Road Reading RG1 7EB on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Bishop-Gideon Appoh as a secretary on 2023-09-04

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-03-31

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR PATIENCE DENUTSUI

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR LADIPO TAYLOR

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM CAMBERWELL BUSINESS CENTRE UNIT 104 99-103 LOMOND GROVE LONDON SE5 7HN ENGLAND

View Document

27/06/1927 June 2019 NOTIFICATION OF PSC STATEMENT ON 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED PATIENCE DENUTSUI

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, SECRETARY APOSTLE GIDEON

View Document

30/09/1830 September 2018 CESSATION OF APOSTLE GIDEON AS A PSC

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA HYDE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM TOGETHER CENTRE EXCHANGE ROAD STEVENAGE SG1 1PZ

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR LADIPO TAYLOR

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY AMEYAW-YEBOAH

View Document

17/01/1817 January 2018 CESSATION OF JOSEPH KWAME GYASI-BOATENG AS A PSC

View Document

17/01/1817 January 2018 SECRETARY APPOINTED DR APOSTLE GIDEON

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOSTLE GIDEON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY SHAFIGH TALEI

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHAFIGH TALEI

View Document

02/12/172 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, NO UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KWAME GYASI-BOATENG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME GYASI-BOATENG / 16/12/2016

View Document

31/12/1631 December 2016 SECRETARY APPOINTED MR SHAFIGH TALEI

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MR SHAFIGH TALEI

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MISS DONNA HYDE

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH APPOH

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH APPOH

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 NEO1 - EXCEMPTION FROM NAME ENDING

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED CHRIST FOR THE WORLD MISSIONS CERTIFICATE ISSUED ON 15/06/16

View Document

06/05/166 May 2016 CHANGE OF NAME 26/04/2016

View Document

06/05/166 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1627 April 2016 COMPANY OBJECTIVES 11/04/2016

View Document

27/04/1627 April 2016 ARTICLES OF ASSOCIATION

View Document

27/04/1627 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1618 April 2016 21/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR QUEEN BINEY

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR KWAME GYASI-BOATENG

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 21/03/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR HENRY AMEYAW-YEBOAH

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MS QUEEN BINEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY APPOH

View Document

03/09/143 September 2014 SECRETARY APPOINTED MS ELIZABETH ELELYON APPOH

View Document

03/09/143 September 2014 21/03/14 NO MEMBER LIST

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS ELIZABETH ELELYON APPOH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS WRIGHT

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

07/08/137 August 2013 21/03/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/05/124 May 2012 DIRECTOR APPOINTED MS PHYLLIS WRIGHT

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS WRIGHT

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company