SHIVAM CONSULTING LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Accounts for a dormant company made up to 2022-02-26

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Rakhi Arora as a director on 2023-01-17

View Document

05/01/235 January 2023 Appointment of Mrs Rakhi Arora as a director on 2022-12-01

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

02/05/222 May 2022 Application to strike the company off the register

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR England to 1 Dempster Court Brooklands Milton Keynes MK10 7HP on 2021-11-30

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Termination of appointment of Rakhi Arora as a secretary on 2021-01-01

View Document

03/11/213 November 2021 Termination of appointment of Rakhi Arora as a director on 2019-10-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 3 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY BA6 9FR ENGLAND

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 05/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 05/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHI TRIKHA / 08/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 07/09/2017

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 1 DEMPSTER COURT BROOKLANDS MILTON KEYNES MK10 7HP ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 1 SOMERSETWALK SOMERSET WALK BROUGHTON MILTON KEYNES MK10 7BZ ENGLAND

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 1 DEMPSTER COURT BROOKLANDS MILTON KEYNES MK10 7HP ENGLAND

View Document

24/11/1624 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/02/1621 February 2016 DIRECTOR APPOINTED MRS RAKHI TRIKHA

View Document

21/02/1621 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 3 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY SOMERSET BA6 9FR ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1 SOMERSET WALK BROUGHTON MILTON KEYNES MK10 7BZ ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1 SOMERSET WALK BROUGHTON MILTON KEYNES MK10 7BZ

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAKHI TRIKHA

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/02/1226 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 166 MASSINGHAM PARK TAUNTON SOMERSET TA2 7TN UNITED KINGDOM

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 29/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 29/06/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 03/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 03/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 03/04/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 44 BRENDON COURT ILMINSTER ROAD TAUNTON SOMERSET TA1 2DR

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 15/11/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/06/0914 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 13/06/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH UNITED KINGDOM

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 19/01/2009

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 19/01/2009

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 01/10/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHETANYA ARORA / 01/10/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAKHI TRIKHA / 01/10/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM FLAT 3, 16 FARM ROAD STREET SOMERSET BA16 0BJ

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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