SHIVOM ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Change of details for Mr Viram Goraniya as a person with significant control on 2024-04-06

View Document

10/04/2510 April 2025 Notification of Usha Goraniya as a person with significant control on 2024-04-06

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/03/253 March 2025 Cessation of Usha Goraniya as a person with significant control on 2024-04-06

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Cessation of Usha Goraniya as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Notification of Usha Goraniya as a person with significant control on 2023-11-29

View Document

27/11/2327 November 2023 Notification of Usha Goraniya as a person with significant control on 2023-06-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Document

03/12/203 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAM GORANIYA / 15/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRAM GORANIYA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAM GORANIYA / 01/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

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

View Document

18/11/1418 November 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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