DIVINE LIFE TRANSFORMING CENTRE

32 Felsted Road Felsted Road, London, E16 3HL, England
StatusACTIVE
Company No.09972361
Category
Incorporated27 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 07 Mar 2018

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKOSA LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:10052635
Status:ACTIVE
Category:Private Limited Company

CDR CONTRACTING LTD

APPLEACRE FOLLY ROAD,MARTOCK,TA12 6BH

Number:10267384
Status:ACTIVE
Category:Private Limited Company

NP PROPERTY LTD

82 ALDRIDGE ROAD,BIRMINGHAM,B42 2TP

Number:10331851
Status:ACTIVE
Category:Private Limited Company

PROPER HOT LTD

202 GREYFIELD ROAD,BRISTOL,BS39 6YB

Number:11495182
Status:ACTIVE
Category:Private Limited Company

STELORCOM LIMITED

18 NANTWICH DRIVE,EDINBURGH,EH7 6QS

Number:SC410111
Status:ACTIVE
Category:Private Limited Company

THE COCONUT TREE FACTORY LTD

10 THE LINDENS,HEMEL HEMPSTEAD,HP3 0DD

Number:08679986
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