CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED - History of Changes


DateDescription
2025-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES
2024-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES
2023-06-20 update statutory_documents DISS REQUEST WITHDRAWN
2023-06-13 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-31 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-12-07 delete address 34-36 EAST STREET BARKING ESSEX IG11 8EP
2019-12-07 insert address ST JOHN VICARAGE MAWNEY ROAD ROMFORD ENGLAND RM7 7BH
2019-12-07 update registered_address
2019-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 34-36 EAST STREET BARKING ESSEX IG11 8EP
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-11-28 update statutory_documents DIRECTOR APPOINTED MISS CHINWE UZOAMAKA MADU
2018-11-28 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS KANATI
2018-11-28 update statutory_documents DIRECTOR APPOINTED MR KENNEDY JACOB AMIEKHAI
2018-11-28 update statutory_documents SECRETARY APPOINTED MISS VIVIAN IFEYINWA EKEOCHA
2018-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTINA EKEOCHA
2018-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNEDY AMIEKHAI
2018-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIAN EKEOCHA
2018-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS KANATAI
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-16 update statutory_documents 20/02/16 NO MEMBER LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 12 - 20 ROSINA STREET LONDON E9 6JH
2015-07-07 insert address 34-36 EAST STREET BARKING ESSEX IG11 8EP
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-07-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 12 - 20 ROSINA STREET LONDON E9 6JH
2015-06-27 update statutory_documents 20/02/15 NO MEMBER LIST
2015-06-16 update statutory_documents FIRST GAZETTE
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 12 - 20 ROSINA STREET LONDON UNITED KINGDOM E9 6JH
2014-04-07 insert address 12 - 20 ROSINA STREET LONDON E9 6JH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-14 update statutory_documents 20/02/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 22 GREVILLE COURT 2 NAPOLEON ROAD LONDON E5 8TF
2013-06-25 insert address 12 - 20 ROSINA STREET LONDON UNITED KINGDOM E9 6JH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 22 GREVILLE COURT 2 NAPOLEON ROAD LONDON E5 8TF
2013-03-18 update statutory_documents 20/02/13 NO MEMBER LIST
2013-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS KANATAI / 18/03/2013
2012-09-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 20/02/12 NO MEMBER LIST
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-29 update statutory_documents 20/02/11 NO MEMBER LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-23 update statutory_documents 20/02/10 NO MEMBER LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTINA CHIAKA EKEOCHA / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY JACOB AMIEKHAI / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN IFEYINWA EKEOCHA / 23/03/2010
2009-11-07 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-24 update statutory_documents SECRETARY APPOINTED DOUGLAS KANATAI
2009-03-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY VIVIAN EKEOCHA
2009-03-17 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/09
2009-03-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIAN EKEOCHA / 15/01/2009
2009-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY AMIEKHAI / 15/01/2009
2008-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 122A RICHMOND ROAD HACKNEY LONDON E8 3HW
2008-05-12 update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009
2008-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION