SHUVAYATRA INT'L LTD

Company Documents

DateDescription
06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
STALL-3 COVERED MARKET
DARLINGTON
COUNTY DURHAM
DL1 5PX
ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
42 TYNE CRESCENT
DARLINGTON
COUNTY DURHAM
DL1 5AS
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

20/06/1320 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GYANENDRA BAHADUR ALE MAGAR / 27/12/2012

View Document

01/12/121 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/10/1230 October 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GYANENDRA BAHADUR ALE MAGAR / 14/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GYANENDRA BAHADUR ALE MAGAR / 03/05/2012

View Document

04/05/124 May 2012 COMPANY NAME CHANGED SHUVAKAMANA INTERNATIONAL LTD CERTIFICATE ISSUED ON 04/05/12

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 110 CLIFTON ROAD DARLINGTON COUNTY DURHAM ENGLAND DL1 5DY ENGLAND

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GYANENDRA BAHADUR ALE MAGAR / 14/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 11 TYNE CRESCENT DARLINGTON COUNTY DURHAM DL1 5AS UNITED KINGDOM

View Document

19/01/1119 January 2011 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