REALITY OUTREACH MINISTRIES INTERNATIONAL

03174438
27 FAIRFIELD AVENUE FAREHAM HAMPSHIRE PO14 1EB

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 14 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 20 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 incorporation Memorandum Articles 18 Buy now
30 Dec 2022 resolution Resolution 1 Buy now
02 Aug 2022 accounts Annual Accounts 19 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 19 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 19 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 15 Buy now
30 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 15 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 15 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Mar 2017 officers Appointment of director (Mr Dwayne Corbin) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Allan Charles Grubb) 1 Buy now
13 Sep 2016 accounts Annual Accounts 14 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 15 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
08 Jul 2014 accounts Annual Accounts 15 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 16 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 16 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 officers Appointment of director (Mr Carl Bath) 2 Buy now
24 Jan 2012 officers Appointment of secretary (Mr Carl Bath) 1 Buy now
23 Jan 2012 officers Termination of appointment of director (Tatiana Orban) 1 Buy now
23 Jan 2012 officers Termination of appointment of secretary (Tatiana Orban) 1 Buy now
27 Sep 2011 accounts Annual Accounts 15 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 officers Change of particulars for director (Reverend Rudolph Krulik) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Tanya Orban) 2 Buy now
22 Nov 2010 officers Change of particulars for secretary (Tanya Orban) 1 Buy now
05 Aug 2010 accounts Annual Accounts 15 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Tanya Orban) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Allan Charles Grubb) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Reverend Rudolph Krulik) 2 Buy now
25 Aug 2009 accounts Annual Accounts 14 Buy now
20 Mar 2009 annual-return Annual return made up to 18/03/09 3 Buy now
09 Oct 2008 accounts Annual Accounts 15 Buy now
14 Apr 2008 annual-return Annual return made up to 18/03/08 3 Buy now
27 Jul 2007 accounts Annual Accounts 17 Buy now
20 Mar 2007 annual-return Annual return made up to 18/03/07 2 Buy now
11 Aug 2006 accounts Annual Accounts 18 Buy now
23 Mar 2006 annual-return Annual return made up to 18/03/06 2 Buy now
23 Mar 2006 officers Director's particulars changed 1 Buy now
08 Mar 2006 officers New director appointed 1 Buy now
08 Mar 2006 officers New secretary appointed 1 Buy now
24 Feb 2006 officers Secretary resigned 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
09 May 2005 accounts Annual Accounts 20 Buy now
14 Apr 2005 annual-return Annual return made up to 18/03/05 2 Buy now
29 Apr 2004 accounts Annual Accounts 16 Buy now
24 Mar 2004 annual-return Annual return made up to 18/03/04 4 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: unit 7 brambles enterprise ctre 9 waterberry drive waterlooville hampshire PO7 7TH 1 Buy now
09 Jun 2003 accounts Annual Accounts 21 Buy now
23 May 2003 annual-return Annual return made up to 18/03/03 4 Buy now
22 May 2002 accounts Annual Accounts 14 Buy now
10 May 2002 annual-return Annual return made up to 18/03/02 4 Buy now
21 Sep 2001 accounts Annual Accounts 15 Buy now
03 Apr 2001 annual-return Annual return made up to 18/03/01 4 Buy now
11 Dec 2000 accounts Annual Accounts 15 Buy now
12 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 1 Buy now
02 May 2000 annual-return Annual return made up to 18/03/00 4 Buy now
02 Nov 1999 accounts Annual Accounts 14 Buy now
14 Oct 1999 accounts Delivery ext'd 3 mth 31/12/98 2 Buy now
27 May 1999 annual-return Annual return made up to 18/03/99 4 Buy now
22 Jan 1999 address Registered office changed on 22/01/99 from: 5 amethyst grove waterlooville hampshire PO7 8SR 1 Buy now
22 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
22 Jan 1999 officers Director resigned 1 Buy now
22 Jan 1999 officers New director appointed 2 Buy now
22 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 1998 accounts Annual Accounts 14 Buy now
17 Apr 1998 annual-return Annual return made up to 18/03/98 4 Buy now
04 Dec 1997 accounts Annual Accounts 14 Buy now
15 May 1997 annual-return Annual return made up to 18/03/97 4 Buy now
17 Apr 1996 officers New director appointed 2 Buy now
12 Apr 1996 accounts Accounting reference date notified as 31/12 1 Buy now
12 Apr 1996 officers New director appointed 2 Buy now
18 Mar 1996 incorporation Incorporation Company 22 Buy now