DIVINE LIFE TRANSFORMING CENTRE
Status | ACTIVE |
Company No. | 09972361 |
Category | |
Incorporated | 27 Jan 2016 |
Age | 8 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DIVINE LIFE TRANSFORMING CENTRE is an active with number 09972361. It was incorporated 8 years, 4 months, 17 days ago, on 27 January 2016. The company address is 32 Felsted Road Felsted Road, London, E16 3HL, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Cessation of a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-21
Psc name: Solomy Milly Nantege
Documents
Appoint person secretary company with name date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-21
Officer name: Irene Ndagire
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Mutumba
Notification date: 2023-02-21
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Solomy Milly Nantege
Termination date: 2023-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Solomy Nantege
Termination date: 2023-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daphine Bakundukize Kamaliza
Termination date: 2023-02-21
Documents
Appoint person director company with name date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Kamya Mutumba
Appointment date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-15
Psc name: Solomy Milly Nantege
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Kamya Mutumba
Termination date: 2019-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Solomy Milly Nantege
Appointment date: 2019-10-07
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Kamya Mutumba
Cessation date: 2019-10-07
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-26
Officer name: Margaret Nantenza Nansereko Mutumba
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 26 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-26
Psc name: Geoffrey Kamya Mutumba
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-26
Officer name: Mr Geoffrey Kamya Mutumba
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 26 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margearet Nantenza Nansereko Mutumber
Cessation date: 2019-05-26
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Notification of a person with significant control
Date: 08 Feb 2019
Action Date: 02 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-02
Psc name: Margearet Nantenza Nansereko Mutumber
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Tendo Nelson
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tendo Nelson
Cessation date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Appoint person secretary company with name date
Date: 15 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Solomy Nantege
Appointment date: 2018-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-13
Officer name: Miss Margaret Nantenza Nansereko Mutumba
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 07 Mar 2018
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Appoint person secretary company with name date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-22
Officer name: Miss Daphine Bakundukize Kamaliza
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mr Tendo Nelson
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-06
Old address: 32 Felsted Road London E16 3HL United Kingdom
New address: 32 Felsted Road Felsted Road London E16 3HL
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-03
Officer name: Justine Mutumba
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tendo Nelson
Appointment date: 2017-01-18
Documents
Some Companies
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 10052635 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEACRE FOLLY ROAD,MARTOCK,TA12 6BH
Number: | 10267384 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ALDRIDGE ROAD,BIRMINGHAM,B42 2TP
Number: | 10331851 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 GREYFIELD ROAD,BRISTOL,BS39 6YB
Number: | 11495182 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NANTWICH DRIVE,EDINBURGH,EH7 6QS
Number: | SC410111 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE LINDENS,HEMEL HEMPSTEAD,HP3 0DD
Number: | 08679986 |
Status: | ACTIVE |
Category: | Private Limited Company |