SHIVOM ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Change of details for Mr Viram Goraniya as a person with significant control on 2024-04-06 |
10/04/2510 April 2025 | Notification of Usha Goraniya as a person with significant control on 2024-04-06 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-05-31 |
03/03/253 March 2025 | Cessation of Usha Goraniya as a person with significant control on 2024-04-06 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-05-31 |
30/11/2330 November 2023 | Cessation of Usha Goraniya as a person with significant control on 2023-11-30 |
29/11/2329 November 2023 | Notification of Usha Goraniya as a person with significant control on 2023-11-29 |
27/11/2327 November 2023 | Notification of Usha Goraniya as a person with significant control on 2023-06-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/09/2125 September 2021 | Registered office address changed from C/O Numera Accountancy Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX Wales to 45 Tredegar Street Risca Newport NP11 6BW on 2021-09-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 168 C/O NUMERA ACCOUNTACY LTD CLARE ROAD CARDIFF CF11 6RX WALES |
03/12/203 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM C/O TMS ASSOCIATES LTD 168 CLARE ROAD CARDIFF CITY AND COUNTY OF CARDIFF CF11 6RX |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAM GORANIYA / 15/03/2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
01/03/191 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRAM GORANIYA |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAM GORANIYA / 01/07/2015 |
10/07/1510 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O TMS ASSOCIATES LTD 168 CLARE ROAD CARDIFF CITY AND COUNTY OF CARDIFF CF11 6RX WALES |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 4 HOGH TREES TY SIGN RISCA NEWPORT SOUTH WLAES NP11 6HH WALES |
18/11/1418 November 2014 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
17/06/1417 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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