THE TWELVE APOSTOLIC CHURCH OF CHRIST

62 Morcote Road, Leicester, LE3 1QX
StatusACTIVE
Company No.05714787
Category
Incorporated20 Feb 2006
Age18 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE TWELVE APOSTOLIC CHURCH OF CHRIST is an active with number 05714787. It was incorporated 18 years, 4 months, 11 days ago, on 20 February 2006. The company address is 62 Morcote Road, Leicester, LE3 1QX.



Company Fillings

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nqobizita Ngulube

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bongani Ncube

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sifelani Khumalo

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willard Loya Sithole

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebron Nkala

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pious Termini Ncube

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nkosana Moyo

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mpendulo Moyo

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ntando Dlamini

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ntando Dlamini

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trinos Tshuma

Termination date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mpendulo Moyo

Appointment date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ntando Dlamini

Appointment date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Willard Loya Sithole

Appointment date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nkosana Moyo

Appointment date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ebron Nkala

Appointment date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trinos Tshuma

Appointment date: 2015-05-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Mr Moses Bongani Bhebhe

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: House Number 7 the Cornfield Coventry CV3 1FD

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Pious Termini Ncube

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-03

Old address: 7 Christow Street St Matthews Leicester Midlands LE1 2GJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / moses bhebhe / 19/03/2009

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/09

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director njabulo sibanda

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/07

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 5 leeson street aylestone leicester midlands LE2 8RB

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT TOWN BUSINESS SERVICES LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:07175602
Status:ACTIVE
Category:Private Limited Company

AH GARDEN SERVICES LTD

400 HARROW ROAD,LONDON,W9 2HU

Number:09259037
Status:ACTIVE
Category:Private Limited Company

GLENALMOND ENTERPRISES LTD

10 WINIFRED STREET,KIRKCALDY,KY2 5SR

Number:SC408430
Status:ACTIVE
Category:Private Limited Company

HM HOSPITALITY CONSULTANTS LTD

BEECH HOUSE MORRIS LANE,BATH,BA1 7LG

Number:07709654
Status:ACTIVE
Category:Private Limited Company

ICE LIQUIDS LTD

20 DANELAND,BARNET,EN4 8PY

Number:09076529
Status:ACTIVE
Category:Private Limited Company

LOBSTER PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11557765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source