SHIVKAI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2018

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071483190003

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071483190002

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071483190001

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPAL ANILKUMAR PATEL / 01/11/2016

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED IHSAN LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM THE MEADOWS RUSKIN DRIVE DENTONS GREEN ST. HELENS WA10 6RP ENGLAND

View Document

22/06/1722 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2017

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY SUHAIL SHARIEF

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT 18 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE WA9 4TU

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAWAD MEHROOF

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUHAIL SHARIEF

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHIFAKAT ISMAIL

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071483190001

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071483190002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 107

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 106

View Document

06/04/166 April 2016 DIRECTOR APPOINTED GOPAL ANILKUMAR PATEL

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR SHIFAKAT HUSSAIN ISMAIL

View Document

07/03/167 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR SUHAIL SHARIEF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

09/08/139 August 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

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 35 MIDDLETON STREET DERBY DE23 8QJ UNITED KINGDOM

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUHAB AEDULLAH

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR MALIK

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR QAMMAR NAZIR

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 415 PRINCESS ROAD MANCHESTER M14 7FG UNITED KINGDOM

View Document

23/04/1023 April 2010 SECRETARY APPOINTED SUHAIL SHARIEF

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR JAWAD MEHROOF

View Document

23/04/1023 April 2010 06/02/10 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED SUHAB AEDULLAH

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ZUBAIR MALIK

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR QAMMAR NAZIR

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/02/105 February 2010 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