DIVINE COVENANT MINISTRIES

88 Wood Lane, Dagenham, RM9 5SL, England
StatusACTIVE
Company No.08361348
Category
Incorporated15 Jan 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

DIVINE COVENANT MINISTRIES is an active with number 08361348. It was incorporated 11 years, 4 months, 15 days ago, on 15 January 2013. The company address is 88 Wood Lane, Dagenham, RM9 5SL, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Omolabake Kalejaiye

Change date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: 88 Wood Lane Dagenham RM9 5SL

Old address: 56 Whalebone Lane South Dagenham Essex RM8 1BB

Change date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Certificate change of name company

Date: 28 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the love of god intercessory ministries\certificate issued on 28/05/15

Documents

View document PDF

Miscellaneous

Date: 28 May 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: 56 Whalebone Lane South Dagenham RM8 1BB

New address: 56 Whalebone Lane South Dagenham Essex RM8 1BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Omolabake Kalejaiye

Appointment date: 2013-08-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abiola Sangobowale

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omolabake Kalejaiye

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Abidemi Omokore

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Omolabake Kalejaiye

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omolabake Kalejaiye

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS CONSULTING & DESIGN LTD

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06078753
Status:ACTIVE
Category:Private Limited Company

GWYN JONES MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC426105
Status:ACTIVE
Category:Private Limited Company

HENGSHENG IMPORT & EXPORT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08169190
Status:ACTIVE
Category:Private Limited Company

HOST HOLDINGS LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10347163
Status:ACTIVE
Category:Private Limited Company

SANDISLAND WORKSHOP LTD

SANDISLAND,LOCHGILPHEAD,PA31 8PN

Number:SC552551
Status:ACTIVE
Category:Private Limited Company

SECCRO LIMITED

ASPEN WAITE CHARTERED ACCOUNTANTS RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:11271229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source