SHIVANSH LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR DEEPAK MEGERI / 19/04/2019

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR DEEPAK MEGERI / 05/10/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

15/06/1515 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK MEGERI / 18/06/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 118 CANON STREET LEICESTER LEICESTERSHIRE LE4 6NL ENGLAND

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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