PREVAILERS CHURCH NETWORK
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Confirmation statement made on 2024-12-20 with no updates |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Micro company accounts made up to 2023-01-31 |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-20 with updates |
18/11/2218 November 2022 | Director's details changed for Rev Helen Folakemi Ajimati on 2022-11-18 |
18/11/2218 November 2022 | Director's details changed for Mrs Janet Afoma Eze on 2022-11-18 |
13/11/2213 November 2022 | Director's details changed for Mrs Janet Afoma Eze on 2022-11-13 |
12/11/2212 November 2022 | Director's details changed for Rev Helen Folakemi Ajimati on 2022-11-12 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
30/08/2130 August 2021 | Registered office address changed from , 23 Forrest Shaw, Castle Hill, Swanscombe, DA10 1AF, England to Unit F, Maritime House Ocean Drive Gillingham Kent ME7 1GS on 2021-08-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/09/192 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN FOLAKEMI AJIMATI / 13/08/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
07/11/187 November 2018 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Unit F, Maritime House Ocean Drive Gillingham Kent ME7 1GS on 2018-11-07 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BOLANLE BABALOLA |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
06/09/166 September 2016 | DIRECTOR APPOINTED MISS BOLANLE IRENE BABALOLA |
11/08/1611 August 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Unit F, Maritime House Ocean Drive Gillingham Kent ME7 1GS on 2016-08-11 |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN FOLAKEMI AJIMATI / 11/08/2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
04/08/164 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | 10/01/16 NO MEMBER LIST |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | 10/01/15 NO MEMBER LIST |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR OLADIRAN AJIMATI |
09/10/149 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | 10/01/14 NO MEMBER LIST |
27/12/1327 December 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA OLUFAWO |
20/02/1320 February 2013 | SECRETARY APPOINTED LINDA OLUFAWO |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, SECRETARY FOLASADE THOMAS |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
10/01/1310 January 2013 | SECRETARY APPOINTED MISS FOLASADE THOMAS |
10/01/1310 January 2013 | DIRECTOR APPOINTED MR OLADIRAN OLUTOLA AJIMATI |
More Company Information
Recently Viewed
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