SHIV TRADING LTD

Company Documents

DateDescription
29/11/2229 November 2022 Bona Vacantia disclaimer

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/01/184 January 2018 CESSATION OF JAINABEN BHAVSAR AS A PSC

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PINAKIN RAMESHBHAI PATEL / 16/05/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAINABEN BHAVSAR

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 39 LEICESTER ROAD WIGSTON LEICESTER LEICESTERSHIRE LE18 1NR

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MISS JAINABEN VIJAYKUMAR BHAVSAR

View Document

14/09/1414 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086667740002

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PINAKIN RAMESHBHAI PATEL / 27/03/2014

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086667740001

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PINAKIN RAMESHBHAI PATEL / 25/01/2014

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information