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

Amaha We Uganda (UK).

Documents

Total Documents65
Total Pages396

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020
28 May 2020Confirmation statement made on 17 May 2020 with no updates
24 January 2020Appointment of Reverend Ian Keith Smale as a director on 22 January 2020
2 December 2019Total exemption full accounts made up to 30 June 2019
10 July 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr robert david hewitt
21 May 2019Confirmation statement made on 17 May 2019 with no updates
25 March 2019Total exemption full accounts made up to 30 June 2018
11 July 2018Confirmation statement made on 17 May 2018 with no updates
6 April 2018Total exemption full accounts made up to 30 June 2017
14 December 2017Director's details changed for Mr Robert David Hewitt on 13 December 2017
13 December 2017Director's details changed for Reverend Valerie Kay Turner on 13 December 2017
13 December 2017Director's details changed for Reverend James Neil Lambert on 13 December 2017
13 December 2017Director's details changed for Mrs Christina Anne Osborne on 13 December 2017
13 December 2017Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017
13 December 2017Director's details changed for Mrs Judith Vella on 13 December 2017
1 October 2017Appointment of Mrs Alexandra Mary Sanderson as a director on 18 September 2017
1 October 2017Appointment of Mrs Alexandra Mary Sanderson as a director on 18 September 2017
16 June 2017Confirmation statement made on 17 May 2017 with updates
16 June 2017Confirmation statement made on 17 May 2017 with updates
4 April 2017Total exemption full accounts made up to 30 June 2016
4 April 2017Total exemption full accounts made up to 30 June 2016
27 May 2016Annual return made up to 17 May 2016 no member list
27 May 2016Annual return made up to 17 May 2016 no member list
21 November 2015Total exemption full accounts made up to 30 June 2015
21 November 2015Total exemption full accounts made up to 30 June 2015
21 May 2015Director's details changed for Reverend James Neil Lambert on 1 May 2015
21 May 2015Director's details changed for Reverend James Neil Lambert on 1 May 2015
21 May 2015Director's details changed for Reverend James Neil Lambert on 1 May 2015
21 May 2015Director's details changed for Mrs Judith Vella on 1 May 2015
21 May 2015Director's details changed for Mrs Judith Vella on 1 May 2015
21 May 2015Annual return made up to 17 May 2015 no member list
21 May 2015Annual return made up to 17 May 2015 no member list
21 May 2015Director's details changed for Mrs Judith Vella on 1 May 2015
16 December 2014Total exemption full accounts made up to 30 June 2014
16 December 2014Total exemption full accounts made up to 30 June 2014
29 October 2014Appointment of Mrs Judith Vella as a director on 14 May 2014
29 October 2014Appointment of Mrs Judith Vella as a director on 14 May 2014
17 June 2014Annual return made up to 17 May 2014 no member list
17 June 2014Annual return made up to 17 May 2014 no member list
30 December 2013Total exemption full accounts made up to 30 June 2013
30 December 2013Total exemption full accounts made up to 30 June 2013
4 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013
4 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013
22 May 2013Annual return made up to 17 May 2013 no member list
22 May 2013Annual return made up to 17 May 2013 no member list
20 February 2013Appointment of Reverend Valerie Kay Turner as a director
20 February 2013Appointment of Reverend Valerie Kay Turner as a director
11 February 2013Memorandum and Articles of Association
11 February 2013Memorandum and Articles of Association
8 February 2013NE01 received 07/02/2013
8 February 2013Company name changed hope for uganda\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
8 February 2013Company name changed hope for uganda\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
8 February 2013NE01 received 07/02/2013
5 February 2013Change of name notice
5 February 2013Change of name notice
4 December 2012Appointment of Reverend James Neil Lambert as a director
4 December 2012Appointment of Reverend James Neil Lambert as a director
12 November 2012Director's details changed for Tina Anne Osborne on 30 October 2012
12 November 2012Director's details changed for Tina Anne Osborne on 30 October 2012
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 November 2012Company name changed hope for uganda LIMITED\certificate issued on 02/11/12
  • NE01 ‐
2 November 2012Company name changed hope for uganda LIMITED\certificate issued on 02/11/12
  • NE01 ‐
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 10/07/2019 as it was factually inaccurate or derived from something factually inaccurate
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed