DEBRE MEDHANIT KIDANE MEHRET ERITREAN CHRISTIAN ORTHODOX TEWAHDO CHURCH IN UK LTD
Status | ACTIVE |
Company No. | 06672273 |
Category | |
Incorporated | 13 Aug 2008 |
Age | 15 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DEBRE MEDHANIT KIDANE MEHRET ERITREAN CHRISTIAN ORTHODOX TEWAHDO CHURCH IN UK LTD is an active with number 06672273. It was incorporated 15 years, 8 months, 17 days ago, on 13 August 2008. The company address is Debre Medhanit Kidane Mehret Eritrean Church Debre Medhanit Kidane Mehret Eritrean Church, London, NW10 4SD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage satisfy charge full
Date: 03 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066722730001
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change person secretary company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-13
Officer name: Mr Michael Neguse
Documents
Appoint person secretary company with name date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Neguse
Appointment date: 2019-11-12
Documents
Termination secretary company with name termination date
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Azeb Ghidey
Termination date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Gazette filings brought up to date
Date: 17 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-24
Officer name: Dr Ghebrat Woldeghiorgis Kahsay
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-10
Officer name: Dr Ghebrat Woldeghiorgis Kahsay
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
New address: Debre Medhanit Kidane Mehret Eritrean Church Tubbs Road London NW10 4SD
Old address: Gebryil Accounting Ltd Zenith House Suite 2.03 69 Lawrence Road London N15 4EY
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-19
Charge number: 066722730001
Documents
Annual return company with made up date no member list
Date: 29 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Azeb Ghidey
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Musie Zeweldi
Documents
Annual return company with made up date no member list
Date: 09 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: 176 Holland Road London W14 8AH
Change date: 2013-05-20
Documents
Annual return company with made up date
Date: 09 Apr 2013
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Annual return company with made up date
Date: 09 Apr 2013
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2013
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Administrative restoration company
Date: 09 Apr 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Resolution
Date: 09 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 05 Nov 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ghebrat Woldeghiorgis Kahsay
Change date: 2010-08-13
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev Leul Tekeste
Change date: 2010-08-13
Documents
Accounts with accounts type full
Date: 22 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 08 Nov 2009
Action Date: 13 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-13
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed dr ghebrat woldeghiorgis kahsay
Documents
Some Companies
B D I COMPUTER SERVICES LIMITED
OFFICE 4, 34,BARNSLEY,S70 2BU
Number: | 06875889 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVIA LEASEHOLD PROPERTIES LIMITED
70 GROSVENOR STREET,,W1K 3JP
Number: | 03646826 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARRYAT WAY 5 MARRYAT WAY,CHRISTCHURCH,BH23 8FG
Number: | 10688961 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,NOTTINGHAM,NG1 6EE
Number: | 03719357 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNEL SUPPLY CHAIN CONSULTING LIMITED
8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW
Number: | 07181220 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECTCONNECT PROPERTY INVESTMENTS LTD
HARDENGREEN BUSINESS CENTER HARDENGREEN INDUSTRIAL ESTATE,DALKEITH,EH22 3NX
Number: | SC557792 |
Status: | ACTIVE |
Category: | Private Limited Company |