- Company Overview for ISHVIH LIMITED (08652389)
- Filing history for ISHVIH LIMITED (08652389)
- People for ISHVIH LIMITED (08652389)
- More for ISHVIH LIMITED (08652389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
27 Mar 2024 | CH01 | Director's details changed for Mr Sayan Paul Chowdhury on 27 March 2024 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
10 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
24 Sep 2019 | TM01 | Termination of appointment of Dina Paul Chowdhury as a director on 24 September 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 21 April 2016 | |
22 Dec 2015 | CH01 | Director's details changed for Mrs Dina Paul Chowdhury on 18 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Sayan Paul Chowdhury on 18 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |