SHIVKRUPA CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Director's details changed for Mr Guhesh Antin on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Cessation of Guhesh Antin as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Shambhavi Gaddikeri as a person with significant control on 2023-01-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 45 Dillotford Avenue Coventry CV3 5DR England to 276 Daventry Road Coventry CV3 5HL on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Guhesh Antin as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Guhesh Antin on 2021-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUHESH ANTIN / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR GUHESH ANTIN / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 20 BRENTWOOD AVENUE COVENTRY CV3 6FN ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 2 BABBACOMBE ROAD COVENTRY CV3 5PD

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUHESH ANTIN / 25/02/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM NO 4 BABBACOMBE ROAD COVENTRY CV3 5PD ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/05/135 May 2013 REGISTERED OFFICE CHANGED ON 05/05/2013 FROM NO 5 VOILET WAY OXFORD OX4 7WE UNITED KINGDOM

View Document

28/02/1328 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUHESH ANTIN / 31/05/2012

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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