Advanced company searchLink opens in new window

ISHVIH LIMITED

Company number 08652389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014