DIVINE ONKAR MISSION

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Satisfaction of charge 1 in full

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARANJIT SINGH

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOHAR SINGH

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERSAM LAL

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOHAR SINGH / 25/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 29/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 30/06/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 30/06/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 30/06/13 NO MEMBER LIST

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 66-67 DUDLEY ROAD WOLVERHAMPTON WV2 3BY

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 30/06/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/07/113 July 2011 30/06/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERSAM LAL / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUMLAISH KUMARI / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH MANAK / 30/06/2010

View Document

02/07/102 July 2010 30/06/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR MANOHAR SINGH

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR GUDDI KAUR

View Document

27/03/0927 March 2009 31/05/08 PARTIAL EXEMPTION

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

29/03/0829 March 2008 31/05/07 PARTIAL EXEMPTION

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 02/07/07

View Document

19/04/0719 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 02/07/06

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 ARTICLES OF ASSOCIATION

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 02/07/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

06/01/036 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

14/02/0214 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/003 July 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 ANNUAL RETURN MADE UP TO 18/05/99

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company