OUTREACH INTERNATIONAL HEALING MINISTRIES LIMITED

08047561
NW10 8LY 21 HILLSIDE HILLSIDE STONEBRIDGE NW10 8LY

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 3 Buy now
20 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2017 accounts Annual Accounts 2 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
08 May 2016 officers Change of particulars for director (Ms Frances Gustave) 2 Buy now
31 Jan 2016 accounts Annual Accounts 2 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 officers Termination of appointment of director (Michael Lee James) 1 Buy now
03 Feb 2015 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 6 Buy now
28 May 2014 officers Change of particulars for director (Michael Lee James) 2 Buy now
28 May 2014 officers Change of particulars for director (Miss Michelle Karon Walker) 2 Buy now
28 May 2014 officers Change of particulars for director (Ms Frances Gustave) 2 Buy now
27 May 2014 officers Change of particulars for director (Mr Lindon Raphael Brown) 2 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 officers Appointment of director (Michael Lee James) 4 Buy now
21 Jan 2014 officers Termination of appointment of director (Annmarie Nelson) 2 Buy now
12 Dec 2013 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 16 Buy now
03 Jun 2013 officers Appointment of secretary (Alisha Elizabeth Brown) 3 Buy now
17 May 2013 officers Termination of appointment of secretary (Khcs Secretaries Limited) 1 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 incorporation Incorporation Company 20 Buy now