MANDATE MEN'S MINISTRIES
Status | ACTIVE |
Company No. | 05049668 |
Category | |
Incorporated | 19 Feb 2004 |
Age | 20 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MANDATE MEN'S MINISTRIES is an active with number 05049668. It was incorporated 20 years, 2 months, 9 days ago, on 19 February 2004. The company address is 112 Brent Terrace 112 Brent Terrace, London, NW2 1LT.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type dormant
Date: 30 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Withdrawal of a person with significant control statement
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-08
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-06
Psc name: Adebajo Akisanya
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Appoint person secretary company with name date
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Samuel Adereti Sijuwade
Appointment date: 2017-12-12
Documents
Termination secretary company with name termination date
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olaide Adepeju Olunloyo
Termination date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 30 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 14 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 03 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change person secretary company with change date
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Olaide Adepeju Olunloyo
Change date: 2011-03-03
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-03
Officer name: Adebajo Akisanya
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kofi Banful
Change date: 2011-03-03
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Agu Irukwu
Change date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 22 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 20 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Agu Irukwu
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kofi Banful
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Adebajo Akisanya
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/09
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs olaide adepeju olunloyo
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adebajo akisanya / 31/12/2008
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary omolola adedoyin
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / agu irukwu / 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/08
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from brent terrace brent cross london NW2 1LT
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/07
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/06
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/05
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: worthington house 449451 high road willesden london greater london NW10 2JJ
Documents
Some Companies
AFC BOURNEMOUTH COMMUNITY SPORTS TRUST
61 MACRAE ROAD,BRISTOL,BS20 0DD
Number: | 06396310 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 BISHOPS WALK,LOWESTOFT,NR32 4JN
Number: | 08191002 |
Status: | ACTIVE |
Category: | Private Limited Company |
BJH ACCOUNTANCY SERVICES LIMITED
25 NIGHTJAR ROAD,GLOUCESTER,GL3 4RN
Number: | 04477639 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS
CRESTED C/O HELEN ARKELL DYSLEXIA CENTRE,FARNHAM,GU10 3BL
Number: | 03144557 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LIVERPOOL EYEBROW COMPANY LIMITED
99 STANLEY ROAD,LIVERPOOL,L20 7DA
Number: | 10939875 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJS MANAGEMENT CONSULTANTS LIMITED
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 08311732 |
Status: | ACTIVE |
Category: | Private Limited Company |