About

Registered Number: 09559084
Date of Incorporation: 24/04/2015 (9 years ago)
Company Status: Active
Registered Address: Trinity House John Smith Drive, Oxford Business Park South, Oxford, OX4 2WB,

 

My Destiny Ministries Ltd was setup in 2015, it's status at Companies House is "Active". The business has 11 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARANDE, Jaimie Oliver 01 April 2017 - 1
GARANDE, Panashe Matthew 01 April 2017 - 1
MHLABI, Dumisani 14 June 2019 - 1
GARANDE, Nyarai 04 January 2016 20 September 2016 1
GARANDE, Panashe 10 September 2016 15 January 2017 1
GARANDE, Panashe 24 April 2015 01 May 2016 1
GARANDE, Tendayi 11 January 2018 30 December 2018 1
MADZIWANYIKA, Nyarai 20 September 2016 19 October 2016 1
OKELLO, Allan Kenneth, Lord 19 October 2016 15 January 2017 1
Secretary Name Appointed Resigned Total Appointments
GARANDE, Jaimie 01 May 2016 20 September 2016 1
GARANDE, Panashe 24 April 2015 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 31 January 2020
PSC01 - N/A 31 January 2020
CS01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 12 January 2019
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 28 April 2018
AD01 - Change of registered office address 28 April 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 29 June 2017
AD01 - Change of registered office address 29 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 31 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
RESOLUTIONS - N/A 08 October 2016
AP01 - Appointment of director 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 23 September 2016
AR01 - Annual Return 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP03 - Appointment of secretary 10 May 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AD01 - Change of registered office address 25 November 2015
NEWINC - New incorporation documents 24 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.