About

Registered Number: 03441892
Date of Incorporation: 30/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 52 Hemley Road, Orsett, Grays, Essex, RM16 3DG,

 

The Kingdom Business Ministries Ltd was founded on 30 September 1997 and has its registered office in Grays, Essex, it's status is listed as "Active". There are 3 directors listed for The Kingdom Business Ministries Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OYEBADE, Akintola Omotayo 30 September 1997 - 1
OYEBADE, Irene Omolola 01 June 2000 30 September 2020 1
OYEBADE, Oladapo Oluwafemi 01 October 2001 30 September 2020 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 11 October 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 October 2008
363a - Annual Return 01 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 November 2007
353 - Register of members 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 01 October 2001
CERTNM - Change of name certificate 20 March 2001
363s - Annual Return 27 November 2000
287 - Change in situation or address of Registered Office 26 July 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
MEM/ARTS - N/A 21 December 1999
225 - Change of Accounting Reference Date 21 December 1999
123 - Notice of increase in nominal capital 21 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 20 October 1998
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.