SHIV TECHNOLOGIES PVT LTD
Company Documents
Date | Description |
---|---|
16/12/2116 December 2021 | Return of final meeting in a members' voluntary winding up |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
19/02/2119 February 2021 | CURRSHO FROM 30/06/2021 TO 26/02/2021 |
18/01/2118 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
23/10/1923 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 4 HARECROFT LANE ICKENHAM UXBRIDGE MIDDX UB10 8FD |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOURABH SACHDEVA / 01/04/2014 |
09/06/149 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 176 THE FAIRWAY RUISLIP MIDDLESEX HA4 0SH UNITED KINGDOM |
10/06/1210 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
10/06/1210 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOURABH SACHDEVA / 23/03/2012 |
10/06/1210 June 2012 | REGISTERED OFFICE CHANGED ON 10/06/2012 FROM 27, HARROW VIEW ROAD, EALING LONDON W5 1NA ENGLAND |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
14/06/1014 June 2010 | 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