SHIVSOFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-04-30 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Mrs Aruna Thangam Chermadurai on 2020-10-01 |
28/03/2428 March 2024 | Director's details changed for Manikandan Kathirvel on 2014-10-01 |
28/03/2428 March 2024 | Director's details changed for Mrs Aruna Thangam Chermadurai on 2020-10-01 |
29/09/2329 September 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Registration of charge 081042690004, created on 2022-05-06 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
06/10/216 October 2021 | Registration of charge 081042690003, created on 2021-10-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/10/2018 October 2020 | REGISTERED OFFICE CHANGED ON 18/10/2020 FROM 10 ASHDOWN CLIVEDON COURT EALING LONDON W13 8DR UNITED KINGDOM |
20/08/2020 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081042690002 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 10 10 ASHDOWN CLIVEDON COURT LONDON W13 8DR ENGLAND |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 8 WEST PARK 39 TO 41 EATON RISE LONDON W5 2HH ENGLAND |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081042690001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | APPOINTMENT TERMINATED, SECRETARY ASHWINI SRIRAMULU |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 2A SANDRIDGE COURT 47 FLOWERS AVENUE RUISLIP HA4 8GE ENGLAND |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
22/07/1822 July 2018 | SECRETARY APPOINTED MRS ASHWINI SRIRAMULU |
22/07/1822 July 2018 | SECRETARY APPOINTED MRS ASHWINI SRIRAMULU |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANIKANDAN KATHIRVEL |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 553 HIGH ROAD WEMBLEY HA0 2DW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/07/164 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/07/156 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/07/141 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MANIKANDAN KATHIRVEL / 18/08/2012 |
30/05/1330 May 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
19/04/1319 April 2013 | DIRECTOR APPOINTED MRS ARUNA THANGAM CHERMADURAI |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/08/123 August 2012 | CURRSHO FROM 30/06/2013 TO 30/04/2013 |
13/06/1213 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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