GURDWARA BABA VADBHAG SINGH JI CHARITABLE TRUST

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/12/2430 December 2024 Termination of appointment of Manpreet Bains as a secretary on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Simrandeep Kooner as a director on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Manpreet Bains as a director on 2024-12-30

View Document

25/11/2425 November 2024 Registered office address changed from C/O R Pau & Co Limited 12-16 Station Street East Coventry West Midlands CV6 5FJ England to Unit 6 Bayton Road Exhall Coventry CV7 9EJ on 2024-11-25

View Document

13/08/2413 August 2024 Appointment of Ms Karandeep Aytan as a director on 2024-05-14

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/02/2428 February 2024 Appointment of Miss Priya Kaur Nahal as a director on 2024-02-13

View Document

28/02/2428 February 2024 Appointment of Mr Gurbinder Singh as a director on 2024-02-13

View Document

28/02/2428 February 2024 Appointment of Mrs Lakhbir Kaur Sanghera as a director on 2024-02-13

View Document

28/02/2428 February 2024 Appointment of Mr Sukhwinderjit Singh as a director on 2024-02-13

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 Appointment of Mr Parmjit Singh Nahal as a director on 2023-10-23

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/09/2226 September 2022 Secretary's details changed for Miss Manpreet Kooner on 2022-09-22

View Document

26/09/2226 September 2022 Director's details changed for Miss Manpreet Kooner on 2022-09-22

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/07/2023 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANTOKH SAHOTA

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS SIMRANDEEP KOONER

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS GURDEEP KAUR SEHRA

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MISS MANPREET KOONER

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHBANT SANDHU

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY SUKHBANT SANDHU

View Document

10/07/1810 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/09/178 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CURREXT FROM 28/11/2017 TO 30/11/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/09/166 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR SOUKHBIR SANDER

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR RAVINDER KOONER

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MISS MANPREET KOONER

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 03/04/16 NO MEMBER LIST

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM, UNIT 3, CARLTON HOUSE REGISTRY STREET, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 1JP, ENGLAND

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM, THE OLD REGISTRY CEMETERY ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2DL

View Document

28/07/1528 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 03/04/15 NO MEMBER LIST

View Document

03/03/153 March 2015 30/11/13 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 03/04/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 30/11/12 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP SHUR

View Document

29/08/1329 August 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

05/04/135 April 2013 03/04/13 NO MEMBER LIST

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 PREVSHO FROM 30/11/2011 TO 29/11/2011

View Document

15/05/1215 May 2012 03/04/12 NO MEMBER LIST

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 03/04/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 PREVSHO FROM 30/04/2011 TO 30/11/2010

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR SOUKHBIR SINGH SANDER

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR SANTOKH SINGH SAHOTA

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED DR JAGDEEP SINGH SHUR

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR SUKHBANT SINGH SANDHU

View Document

22/09/1022 September 2010 ALTER ARTICLES 30/07/2010

View Document

22/09/1022 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/105 May 2010 03/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALWINDER KAUR KOONER / 01/10/2009

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR GURDEEP SINGH

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MR SUKHBANT SINGH SANDHU

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY BALJIT SINGH

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INGENIOUS INSIGHTS LTD


  • 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