THE TRUTH WAY CHAPEL

Company Documents

DateDescription
06/08/196 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 5A WESTERN GATEWAY CANNING TOWN LONDON E16 1AQ ENGLAND

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM UNIT 2 MASKELL ESTATE BIDDER STREET CANNING TOWN LONDON E16 4ST

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 08/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR AFUA OWOAHENE

View Document

11/07/1411 July 2014 08/07/14 NO MEMBER LIST

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DOUGLAS BAWUAH

View Document

09/05/149 May 2014 DIRECTOR APPOINTED REV ELIJAH BOATENG

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BAMFORD

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR NAA QUARSHIE

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 38 INGLEDEW ROAD PLUMSTEAD LONDON UK SE18 1AW UNITED KINGDOM

View Document

03/09/133 September 2013 08/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BAMFORD EMMANUEL / 15/05/2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTOINETIE ARYEH

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR BAMFORD EMMANUEL

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MISS NAA TELEY QUARSHIE

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MS AFUA OWOAHENE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAWUAH

View Document

09/10/129 October 2012 08/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 08/07/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MS ANTOINETIE ARYEH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELIJAH BOATENG

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE BOATENG

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR DOUGLAS BAWUAH

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PASTOR ELIJAH BOATENG

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS PAULINE BOATENG

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 57 HAROLD ROAD LONDON E11 4QX UNITED KINGDOM

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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