JEHOVAH EVANGELICAL TEAM (J.E.T) C.C.C VALLEY OF BERACHAH PARISH

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Resolutions

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Change of name notice

View Document

22/05/2322 May 2023 Appointment of Ms Harriet Ikumelo as a director on 2023-05-13

View Document

17/05/2317 May 2023 Termination of appointment of Anifat Dasola Yussuf as a director on 2023-05-15

View Document

17/05/2317 May 2023 Appointment of Miss Bukola Lawal-Olaojo as a director on 2023-05-13

View Document

17/05/2317 May 2023 Cessation of Anifat Dasola Yussuf as a person with significant control on 2023-05-15

View Document

08/05/238 May 2023 Registered office address changed from Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS England to 62 Spital Street Dartford DA1 2DT on 2023-05-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANIFAT DASOLA YUSSUF / 22/11/2019

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MISS MOTUNRAYO MAKANJUOLA

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1811 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

22/08/1822 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 152 FOREST ROAD LONDON E17 6JQ UNITED KINGDOM

View Document

06/10/176 October 2017 DIRECTOR APPOINTED ANIFAT DASOLA YUSSUF

View Document

04/10/174 October 2017 DIRECTOR APPOINTED RISKAT ODUGUWA

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS OLUKEMI OLUKEM ADESINA

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information