EMBASSY OF MERCY CHRISTIAN ASSEMBLY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Registered office address changed from 280 Missenden Inville Road London SE17 2HY to 32 Clyde East Tilbury Tilbury RM18 8RY on 2025-05-29

View Document

08/10/248 October 2024 Cessation of Gideon Kunle Ajibike as a person with significant control on 2021-09-09

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2022-08-04 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2023-08-04 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Gideon Kunle Ajibike as a director on 2021-09-09

View Document

19/06/2419 June 2024 Administrative restoration application

View Document

19/06/2419 June 2024 Confirmation statement made on 2020-08-04 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2021-08-04 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2019-08-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2020-08-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2021-08-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2022-08-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 ALTER ARTICLES 28/10/2016

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

17/11/1617 November 2016 ALTER ARTICLES 28/10/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 FORM NE01 - EXEMPTION FROM REQUIREMENT AS TO USE OF LIMITED ON CHANGE OF NAME.

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED EMBASSY OF MERCY CHRISTIAN ASEMBLY CERTIFICATE ISSUED ON 13/07/16

View Document

08/07/168 July 2016 NE01

View Document

27/06/1627 June 2016 CHANGE OF NAME 20/06/2016

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 DIRECTOR APPOINTED PASTOR GIDEON KUNLE AJIBIKE

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS KUMBA YARJAH

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR OLUSEYI TIJANI

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ABIDEMI FOMBO

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA OTUN

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY GIDEON AJIBIKE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OLUDIMU

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ISAH

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RUPHINA ADESAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS CHRISTIANA OTUN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS ABIDEMI FOMBO

View Document

19/09/1519 September 2015 04/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 04/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 04/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MS ELISABETH BOSE ISAH

View Document

05/10/125 October 2012 04/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 SECRETARY APPOINTED PASTOR GIDEON KUNLE AJIBIKE

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 04/08/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPHINA FOLAYEMI ADESAN / 01/10/2010

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY OLUSHOLA MAKINWA

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information