EVANGELICAL MISSION ASSOCIATION

Global Connections Global Connections, Leamington Spa, CV31 1QD, Warwickshire
StatusACTIVE
Company No.03886596
Category
Incorporated01 Dec 1999
Age24 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

EVANGELICAL MISSION ASSOCIATION is an active with number 03886596. It was incorporated 24 years, 6 months, 15 days ago, on 01 December 1999. The company address is Global Connections Global Connections, Leamington Spa, CV31 1QD, Warwickshire.



Company Fillings

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mrs Natasha Rayan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cindy Crossley

Appointment date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Ms Caroline Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abigail Willetts

Appointment date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr Mark Andrew Pickett

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-19

Officer name: Mrs Jennifer Oliphant

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Challis

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Hui Ling Millar

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: James Vaughton

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Peter Rowan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Gary Raymond Sloan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Deborah Tet Kit Kong

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-19

Officer name: Mrs Louisa Evans

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anu Ola

Appointment date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-19

Officer name: Mr James Vaughton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Challis

Appointment date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-19

Officer name: Mr Chris Ducker

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fola Oyeleye

Appointment date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Tet Kit Kong

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Rosemary Brown

Termination date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Whitaker

Termination date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dipper

Termination date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Tet Kit Kong

Change date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin David Arthur

Termination date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Laura Josephine Treneer

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Andrew Dipper

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mrs Jennifer Oliphant

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin David Arthur

Appointment date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Mark Lees

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Raymond John Porter

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Law

Appointment date: 2019-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evan Winter

Termination date: 2019-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Hui Ling Millar

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Josephine Treneer

Appointment date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Ruth Wall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Mr Peter Rowan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-08

Officer name: Mr Alan Francis Beauchamp Tower

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Keith Roland Walker

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Karen Warne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Andrew Paterson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Gamble

Termination date: 2016-05-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Brown

Appointment date: 2015-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Nov 2014

Action Date: 22 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-22

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Eddie Arthur

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mrs Ruth Wall

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mr Roy Gamble

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Raymond Sloan

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Tet Kit Kong

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brierley

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hodkinson

Documents

View document PDF

Miscellaneous

Date: 17 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paterson

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Whitaker

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Steer

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adams

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 20 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evangelical missionary alliance\certificate issued on 13/01/12

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2012

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Change of name notice

Date: 13 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Warne

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Home

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Spencer

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-22

Old address: Whitefield House 186 Kennington Park Road London SE11 4BT

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Roland Walker

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clark

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ayrton

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Evan Winter

Change date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Azumah

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dipper

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Arthur

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lees

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev. Dr John Azumah

Documents

View document PDF


Some Companies

242 LTD

THE ROUNDFIELD CARLIDNACK LANE,FALMOUTH,TR11 5HE

Number:11689514
Status:ACTIVE
Category:Private Limited Company

AROUSH CAFE LIMITED

PARK HOUSE,LEEDS,LS7 2BP

Number:09094907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOUNDARY HOUSE LIMITED

79A HIGH STREET,TEDDINGTON,TW11 8HG

Number:00894667
Status:ACTIVE
Category:Private Limited Company

ONYX CONSTRUCTION & PROPERTIES LTD

31-33 SUITE REAR C, SECOND FLOOR,HARROW,HA1 1EJ

Number:08743822
Status:ACTIVE
Category:Private Limited Company

R.I. HAULAGE LTD

538 BURNLEY ROAD,ROSSENDALE,BB4 8NE

Number:11046640
Status:ACTIVE
Category:Private Limited Company

THE SILK SUIT COMPANY LIMITED

FLAT 5,LONDON,NW1 6QJ

Number:09968035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source