Download leads from Nexok and grow your business. Find out more

DEBO Adegoke Covenant Media Ministry Limited

Documents

Total Documents78
Total Pages274

Filing History

28 July 2023Confirmation statement made on 17 June 2023 with no updates
24 March 2023Micro company accounts made up to 30 June 2022
27 July 2022Confirmation statement made on 17 June 2022 with no updates
31 March 2022Micro company accounts made up to 30 June 2021
22 July 2021Confirmation statement made on 17 June 2021 with no updates
9 November 2020Micro company accounts made up to 30 June 2020
26 June 2020Confirmation statement made on 17 June 2020 with no updates
12 March 2020Micro company accounts made up to 30 June 2019
3 August 2019Confirmation statement made on 17 June 2019 with no updates
28 March 2019Micro company accounts made up to 30 June 2018
27 June 2018Confirmation statement made on 17 June 2018 with no updates
25 July 2017Notification of Solomon Adebowale Adegoke as a person with significant control on 1 December 2016
25 July 2017Notification of Solomon Adebowale Adegoke as a person with significant control on 1 December 2016
24 July 2017Micro company accounts made up to 30 June 2017
24 July 2017Micro company accounts made up to 30 June 2017
24 July 2017Confirmation statement made on 17 June 2017 with updates
24 July 2017Confirmation statement made on 17 June 2017 with updates
14 August 2016Total exemption small company accounts made up to 30 June 2016
14 August 2016Total exemption small company accounts made up to 30 June 2016
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
12 May 2016Total exemption small company accounts made up to 30 June 2015
12 May 2016Total exemption small company accounts made up to 30 June 2015
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
3 March 2015Total exemption small company accounts made up to 30 June 2014
3 March 2015Total exemption small company accounts made up to 30 June 2014
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
28 April 2014Total exemption full accounts made up to 30 June 2013
28 April 2014Total exemption full accounts made up to 30 June 2013
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
16 April 2013Total exemption full accounts made up to 30 June 2012
16 April 2013Total exemption full accounts made up to 30 June 2012
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
16 May 2012Total exemption full accounts made up to 30 June 2011
16 May 2012Total exemption full accounts made up to 30 June 2011
5 August 2011Director's details changed for Pastor Solomon Adebowale Adegoke on 1 July 2011
5 August 2011Registered office address changed from 25 Kinder Close Thamesmead London SE28 8HG on 5 August 2011
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
5 August 2011Director's details changed for Pastor Solomon Adebowale Adegoke on 1 July 2011
5 August 2011Director's details changed for Pastor Solomon Adebowale Adegoke on 1 July 2011
5 August 2011Secretary's details changed for Mrs Abigail Adetutu Adegoke on 1 July 2011
5 August 2011Secretary's details changed for Mrs Abigail Adetutu Adegoke on 1 July 2011
5 August 2011Registered office address changed from 25 Kinder Close Thamesmead London SE28 8HG on 5 August 2011
5 August 2011Secretary's details changed for Mrs Abigail Adetutu Adegoke on 1 July 2011
5 August 2011Registered office address changed from 25 Kinder Close Thamesmead London SE28 8HG on 5 August 2011
20 October 2010Total exemption small company accounts made up to 30 June 2010
20 October 2010Total exemption small company accounts made up to 30 June 2010
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders
3 August 2010Director's details changed for Pastor Solomon Adebowale Adegoke on 17 January 2010
3 August 2010Director's details changed for Pastor Solomon Adebowale Adegoke on 17 January 2010
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders
2 August 2010Termination of appointment of Hcs Secretarial Limited as a secretary
2 August 2010Secretary's details changed for Abigail Adetutu Adegoke on 17 January 2010
2 August 2010Secretary's details changed for Abigail Adetutu Adegoke on 17 January 2010
2 August 2010Termination of appointment of Hcs Secretarial Limited as a secretary
23 July 2009Memorandum and Articles of Association
23 July 2009Memorandum and Articles of Association
15 July 2009Company name changed voice of freedom LIMITED\certificate issued on 20/07/09
15 July 2009Company name changed voice of freedom LIMITED\certificate issued on 20/07/09
3 July 2009Registered office changed on 03/07/2009 from 25 kinder close thamesmead london SE28 8HG
3 July 2009Registered office changed on 03/07/2009 from flat 5 32 brookhill road london SE18 6TU
3 July 2009Resolutions
  • RES13 ‐ Appointments/resignation, ro remain. File forms 17/06/2009
3 July 2009Secretary appointed abigail adetutu adegoke
3 July 2009Resolutions
  • RES13 ‐ Appointments/resignation, ro remain. File forms 17/06/2009
3 July 2009Registered office changed on 03/07/2009 from flat 5 32 brookhill road london SE18 6TU
3 July 2009Registered office changed on 03/07/2009 from 25 kinder close thamesmead london SE28 8HG
3 July 2009Secretary appointed abigail adetutu adegoke
3 July 2009Director appointed pastor solomon adebowale adegoke
3 July 2009Director appointed pastor solomon adebowale adegoke
19 June 2009Appointment terminated director aderyn hurworth
19 June 2009Appointment terminated director aderyn hurworth
17 June 2009Incorporation
17 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing