- Company Overview for SHIVAM HOLDINGS LTD (10199791)
- Filing history for SHIVAM HOLDINGS LTD (10199791)
- People for SHIVAM HOLDINGS LTD (10199791)
- Charges for SHIVAM HOLDINGS LTD (10199791)
- More for SHIVAM HOLDINGS LTD (10199791)
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) |
---|---|---|---|
28 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Alpesh Dinesh Patel on 14 November 2022 | |
14 Nov 2022 | PSC04 | Change of details for Mr Alpesh Dinesh Patel as a person with significant control on 14 November 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2019 | MR01 | Registration of charge 101997910002, created on 18 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
26 Jan 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Alpesh Dinesh Patel on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Dharmesh Gadhavi on 23 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 2 Fleming Crescent Hertford Hertfordshire SG14 2DJ on 23 November 2016 | |
30 Jun 2016 | MR01 | Registration of charge 101997910001, created on 29 June 2016 | |
25 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-25
|