PREVAILERS CHURCH NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-01-31

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

18/11/2218 November 2022 Director's details changed for Rev Helen Folakemi Ajimati on 2022-11-18

View Document

18/11/2218 November 2022 Director's details changed for Mrs Janet Afoma Eze on 2022-11-18

View Document

13/11/2213 November 2022 Director's details changed for Mrs Janet Afoma Eze on 2022-11-13

View Document

12/11/2212 November 2022 Director's details changed for Rev Helen Folakemi Ajimati on 2022-11-12

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FOLAKEMI AJIMATI / 13/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR BOLANLE BABALOLA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MISS BOLANLE IRENE BABALOLA

View Document

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

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FOLAKEMI AJIMATI / 11/08/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/08/164 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 10/01/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 10/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR OLADIRAN AJIMATI

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 10/01/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY LINDA OLUFAWO

View Document

20/02/1320 February 2013 SECRETARY APPOINTED LINDA OLUFAWO

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY FOLASADE THOMAS

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MISS FOLASADE THOMAS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR OLADIRAN OLUTOLA AJIMATI

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