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

Amnos Ministries

Documents

Total Documents56
Total Pages359

Filing History

18 February 2021Appointment of Mr Joseph Thomas Mathai as a director on 17 February 2021
17 February 2021Confirmation statement made on 17 February 2021 with no updates
18 December 2020Termination of appointment of James Coleman as a director on 31 August 2020
20 May 2020Total exemption full accounts made up to 31 August 2019
5 February 2020Appointment of Mr Gareth Wynn Jones as a secretary on 13 July 2019
5 February 2020Confirmation statement made on 5 February 2020 with no updates
4 February 2020Termination of appointment of Berhe Woldu Gebru as a director on 13 July 2019
4 February 2020Termination of appointment of Berhe Gebru as a secretary on 13 July 2019
4 June 2019Total exemption full accounts made up to 31 August 2018
4 February 2019Confirmation statement made on 25 January 2019 with no updates
12 July 2018Total exemption full accounts made up to 31 August 2017
25 February 2018Appointment of Mr James Coleman as a director on 27 January 2018
1 February 2018Confirmation statement made on 25 January 2018 with no updates
31 January 2018Termination of appointment of Faith Helen Wainwright as a director on 8 October 2017
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
5 February 2017Confirmation statement made on 25 January 2017 with updates
5 February 2017Confirmation statement made on 25 January 2017 with updates
17 June 2016Amended total exemption small company accounts made up to 31 August 2014
17 June 2016Amended total exemption small company accounts made up to 31 August 2014
8 June 2016Total exemption full accounts made up to 31 August 2015
8 June 2016Total exemption full accounts made up to 31 August 2015
24 February 2016Appointment of Pastor Peter William Jordan as a director on 4 July 2015
24 February 2016Appointment of Pastor Peter William Jordan as a director on 4 July 2015
22 February 2016Annual return made up to 25 January 2016 no member list
22 February 2016Annual return made up to 25 January 2016 no member list
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
26 February 2015Annual return made up to 25 January 2015 no member list
26 February 2015Annual return made up to 25 January 2015 no member list
18 November 2014Appointment of Mr Berhe Woldu Gebru as a director on 31 May 2014
18 November 2014Termination of appointment of Roger Henry Edward Cooper as a secretary on 31 May 2014
18 November 2014Appointment of Mr Berhe Woldu Gebru as a director on 31 May 2014
18 November 2014Appointment of Mr Berhe Gebru as a secretary on 31 May 2014
18 November 2014Termination of appointment of Roger Henry Edward Cooper as a secretary on 31 May 2014
18 November 2014Termination of appointment of Roger Henry Edward Cooper as a director on 31 May 2014
18 November 2014Termination of appointment of Roger Henry Edward Cooper as a director on 31 May 2014
18 November 2014Appointment of Mr Berhe Gebru as a secretary on 31 May 2014
25 January 2014Annual return made up to 25 January 2014 no member list
25 January 2014Annual return made up to 25 January 2014 no member list
22 January 2014Total exemption full accounts made up to 31 August 2013
22 January 2014Total exemption full accounts made up to 31 August 2013
26 March 2013Total exemption full accounts made up to 31 August 2012
26 March 2013Total exemption full accounts made up to 31 August 2012
6 February 2013Annual return made up to 25 January 2013 no member list
6 February 2013Annual return made up to 25 January 2013 no member list
9 December 2012Previous accounting period shortened from 31 January 2013 to 31 August 2012
9 December 2012Previous accounting period shortened from 31 January 2013 to 31 August 2012
6 August 2012Total exemption full accounts made up to 31 January 2012
6 August 2012Total exemption full accounts made up to 31 January 2012
8 February 2012Annual return made up to 25 January 2012 no member list
8 February 2012Annual return made up to 25 January 2012 no member list
21 September 2011Registered office address changed from 2 Wolsey Road Northwood Middlesex HA6 2HS on 21 September 2011
21 September 2011Registered office address changed from 2 Wolsey Road Northwood Middlesex HA6 2HS on 21 September 2011
25 January 2011Incorporation
25 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed