SHIV TECHNOLOGIES LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALKA KUMARI / 26/10/2020

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR RANDHIR KUMAR

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MRS ALKA KUMARI

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 21/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 11/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 09/10/2019

View Document

21/06/1921 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 10/08/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/02/1711 February 2017 REGISTERED OFFICE CHANGED ON 11/02/2017 FROM 313 VALENCE AVENUE DAGENHAM ESSEX RM8 3RA ENGLAND

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/10/166 October 2016 10/04/16 STATEMENT OF CAPITAL GBP 100

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 05/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDHIR KUMAR / 11/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 15 PEARSON ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7AG ENGLAND

View Document

23/09/1523 September 2015 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