FOUNTAIN GATE CHAPEL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Registered office address changed from 274 Willowfield Harlow CM18 6SB England to Excel House, 312 High Road London N15 4BN on 2023-10-05

View Document

26/08/2326 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Appointment of Mr Grant Bulmuo as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of James Hansen Sackey as a director on 2023-06-20

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 2nd Floor Excel House 312 High Road London N15 4BN to 274 Willowfield Harlow CM18 6SB on 2023-04-18

View Document

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

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/01/2131 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 24/03/16 NO MEMBER LIST

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 24/03/15 NO MEMBER LIST

View Document

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

View Accounts

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 24/03/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 209 COWBRIDGE LANE BARKING ESSEX IG11 8LG

View Document

19/04/1319 April 2013 24/03/13 NO MEMBER LIST

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 24/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 24/03/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINA BINEY / 02/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANSEN SACKEY / 02/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BEDIAKO / 02/10/2009

View Document

14/05/1014 May 2010 24/03/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY OLUFEMI OGUNTUNDE

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

02/03/092 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 24/03/08

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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