About

Registered Number: 06665191
Date of Incorporation: 05/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 51 Firbank Road, Romford, Essex, RM5 2TS

 

Having been setup in 2008, Christ Apostolic Church Total Victory Christian Centre Ltd are based in Essex. The current directors of the organisation are listed as Tukasi, Toyin, Adewumi, Joshua Olarewaju, Reverend, Duport Secretary Limited, Alagbe, Irene Olabisi, Duport Director Limited at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUKASI, Toyin 05 August 2008 - 1
ALAGBE, Irene Olabisi 05 August 2008 01 January 2014 1
DUPORT DIRECTOR LIMITED 05 August 2008 11 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ADEWUMI, Joshua Olarewaju, Reverend 05 August 2008 01 October 2009 1
DUPORT SECRETARY LIMITED 05 August 2008 11 August 2008 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 08 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 11 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 06 April 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 05 May 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 11 April 2014
CERTNM - Change of name certificate 26 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 20 May 2010
AA01 - Change of accounting reference date 07 April 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.