SHIVKAI LIMITED

Company Documents

DateDescription
03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 COMPANY NAME CHANGED GOPAL A. PATEL CONSULTANCY LTD.
CERTIFICATE ISSUED ON 25/03/14

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY ALBANY NOMINEES LIMITED

View Document

07/11/127 November 2012 CORPORATE SECRETARY APPOINTED J S & CO LLP

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOPAL ANILKUMAR PATEL / 22/04/2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 22/04/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

11/07/0111 July 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED GLAREMASTER CONTRACTORS LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/003 May 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/04/9923 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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