SHREE SHIVKRUPANAND SWAMI TRUST UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/05/2422 May 2024 Appointment of Miss Emma Jane Dolman as a director on 2024-05-09

View Document

15/04/2415 April 2024 Appointment of Mr Mansukhlal Raishi Shah as a director on 2024-01-16

View Document

10/04/2410 April 2024 Termination of appointment of Yogesh Nathdwarawala as a director on 2024-01-16

View Document

26/03/2426 March 2024 Termination of appointment of Matthew Gould as a director on 2024-01-16

View Document

26/03/2426 March 2024 Termination of appointment of Madhur Mehra as a director on 2024-01-16

View Document

26/03/2426 March 2024 Termination of appointment of Soha Joshi as a director on 2024-01-16

View Document

20/02/2420 February 2024 Director's details changed for Mr Paras Jayantilal Meisheri on 2024-02-20

View Document

19/02/2419 February 2024 Appointment of Mr Paras Jayantilal Meisheri as a director on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 080685210001 in full

View Document

21/03/2321 March 2023 Registration of charge 080685210002, created on 2023-03-21

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Bhupendrakumar Sharma as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Surendra Pisavadia as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Christine Ann Godwin as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Elizabeth Rita Jardine as a director on 2021-09-30

View Document

28/09/2128 September 2021 Director's details changed for Mrs Elizabeth Rita Jardine on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Surendra Pisavadia on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Miss Christine Ann Godwin on 2021-09-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 DIRECTOR APPOINTED MRS ELIZABETH RITA JARDINE

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR LILA PABARI

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR SURENDRA PISAVADIA

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR BHUPENDRAKUMAR SHARMA

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM C/O LILAVANTI PABARI 16 POYNINGS WAY LONDON N12 7LP

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM LONG ACRE MELTON ROAD HICKLING PASTURES MELTON MOWBRAY LE14 3QG GREAT BRITAIN

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR HANSA THOBAN

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MISS CHRISTINE ANN GODWIN

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIFFITHS

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 14/05/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA ALMEIDA

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED HANSA HEENA THOBAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080685210001

View Document

05/06/155 June 2015 14/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 14/05/14 NO MEMBER LIST

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA JOAO DE SEABRA FRAGOSO SERENO DE ALMEIDA / 05/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 14/05/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR DHIRESH SACHDEV

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BHUPENDRAKUMAR SHARMA

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARTIN HOWARD GRIFFITHS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MS MARIA JOAO DE SEABRA FRAGOSO SERENO DE ALMEIDA

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MS LILA PABARI

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA DOLMAN

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM SAMARPAN HOUSE 95-97 FLAX ROAD LEICESTER LE4 6QE UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA SHARMA / 19/09/2012

View Document

14/05/1214 May 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