SHIVS CONSULTANCY LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Change of details for Miss Siobhan Margaret Mccarthy as a person with significant control on 2021-06-24

View Document

28/06/2128 June 2021 Registered office address changed from Apartment 8 1 Pilgrimage Street London SE1 4GQ England to 7 Berrington Drive East Horsley Leatherhead KT24 5st on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Miss Siobhan Margaret Mccarthy on 2021-06-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 07/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM APARTMENT 8 1 PILGRIMAGE STREET LONDON SE1 4GQ ENGLAND

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 14 FELSTEAD ROAD ROMFORD ESSEX RM5 3RH ENGLAND

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 08/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 07/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 02/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 02/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 114 FIFTH AVENUE LONDON W10 4DS ENGLAND

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 BELVEDERE COURT CATHERINE ROAD SURBITON KT6 4HB ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM 2 CATHERINE ROAD SURBITON KT6 4HB ENGLAND

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 08/12/2017

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM LOWER GROUND CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 05/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 21/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 01/01/2014

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MARGARET MCCARTHY / 03/12/2013

View Document

12/09/1312 September 2013 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