ISHVARA SOLUTIONS LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

13/08/2413 August 2024 Statement of affairs

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Registered office address changed from 2 Staldon Road East Wichel Swindon SN1 7AG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-08-13

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 18 CLIFTON HOUSE 36A, GROUNDWELL ROAD SWINDON WILTSHIRE SN1 2PB UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHIRAGKUMAR PATEL

View Document

20/10/1920 October 2019 APPOINTMENT TERMINATED, DIRECTOR URVI SHAH SHUKLA

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS URVI SHAH SHUKLA

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABHISHEK SHUKLA

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ABHISHEK SHUKLA

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR CHIRAGKUMAR PRAVINBHAI PATEL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR URVI SHAH SHUKLA

View Document

30/09/1930 September 2019 CESSATION OF URVI SHAH SHUKLA AS A PSC

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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