THE CHRISTIAN COMMUNITY IN LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a small company made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Louise Sofair as a secretary on 2023-05-30

View Document

09/08/239 August 2023 Termination of appointment of Gheorghe-Calin Saftoiu as a secretary on 2023-05-30

View Document

08/08/238 August 2023 Termination of appointment of Georghe-Calin Saftoiu as a director on 2023-05-24

View Document

08/08/238 August 2023 Termination of appointment of Catalina Veronica Saftoiu as a director on 2023-05-24

View Document

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

View Accounts

31/01/2331 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Peter Arend Van Breda as a director on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Gheorghe-Calin Saftoiu as a secretary on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Mark Harrington Wainwright as a secretary on 2022-12-07

View Document

30/11/2230 November 2022 Appointment of Reverend Nigel Ian Thomas Lumsden as a director on 2022-11-25

View Document

09/05/229 May 2022 Director's details changed for Reverend Thomas Ravetz on 2012-12-31

View Document

22/04/2222 April 2022 Full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED CATALINA VERONICA SAFTOIU

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED GEORGHE-CALIN SAFTOIU

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSTON

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER DRUITT

View Document

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

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MRS LOUISE MARY SOFAIR

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOCELYN GILL

View Document

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

View Accounts

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/12/1517 December 2015 11/12/15 NO MEMBER LIST

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 11/12/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/04/1418 April 2014 SECRETARY APPOINTED MR MARK HARRINGTON WAINWRIGHT

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS BRIDGET JOHNSTONE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY SIMON PELLING

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MACLEAN

View Document

11/02/1411 February 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/1411 February 2014 ALTER ARTICLES 04/02/2014

View Document

19/12/1319 December 2013 11/12/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 11/12/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 ALTER MEMORANDUM 07/03/2012

View Document

23/03/1223 March 2012 ALTER MEMORANDUM 07/03/2012

View Document

21/12/1121 December 2011 11/12/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 11/12/10 NO MEMBER LIST

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND LOUISE MADSEN / 11/12/2009

View Document

04/01/104 January 2010 11/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND THOMAS RAVETZ / 11/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REV ROGER HAMILTON DRUITT / 11/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MACLEAN / 11/12/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

08/07/098 July 2009 ALTER MEMORANDUM 17/06/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN GILL / 20/01/2009

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 11/12/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED REVEREND LOUISE MADSEN

View Document

14/10/0814 October 2008 SECRETARY APPOINTED SIMON PELLING

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DIVINERULE LIMITED

View Document

08/10/088 October 2008 DIRECTOR APPOINTED DR STEPHEN KINGSTON

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED REVEREND PETER AREND VAN BREDA

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY NIGHTINGALE INVESTMENTS LIMITED

View Document

17/06/0817 June 2008 SECRETARY APPOINTED DIVINERULE LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DIVINERULE LIMITED

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED REVEREND ROGER HAMILTON DRUITT

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED REVEREND THOMAS RAVETZ

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JOCELYN GILL

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTIAN MACLEAN

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

11/12/0711 December 2007 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