About

Registered Number: 05718941
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Gospel Hall, Cowper Road, Rainham, Essex, RM13 9TT

 

Based in Essex, Praise Communion was established in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEKOYA, Anthony 22 February 2006 - 1
ADEKOYA, Michael, Reverend 22 February 2006 - 1
ADEKOYA, Victoria 22 February 2006 - 1
ANOMO, Anthony Eniolanimi, Pastor 03 March 2007 - 1
ANOMO, Abraham Eniolanimi 01 March 2007 03 April 2007 1
ANOMO, Abraham 22 February 2006 04 September 2006 1
LASISI, Funmilayo Afusat 28 March 2007 24 September 2007 1
LAWAL, Olugbenga Oluwole 03 March 2007 30 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ADEDIRE, Sunday Kola 22 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 February 2011
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
225 - Change of Accounting Reference Date 14 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 10 April 2007
RESOLUTIONS - N/A 30 March 2007
MEM/ARTS - N/A 30 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 28 February 2007
CERTNM - Change of name certificate 12 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.