SHIVAM ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 14A WESTERN ROAD SUTTON SURREY SM1 2SX |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH PUNDRIKRAI GORE / 09/09/2015 |
30/04/1530 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
26/12/1026 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 116 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JT |
24/05/1024 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | APPOINTMENT TERMINATED SECRETARY BLANDFORDS & CO |
12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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