SHIVSHAKTI INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Second filing of Confirmation Statement dated 2025-01-25

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Anil Chhabria as a secretary on 2025-02-24

View Document

20/02/2520 February 2025 Appointment of Mr. Aditya Anil Chhabria as a secretary on 2025-02-20

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/08/2425 August 2024 Registered office address changed from 135 Holtspur Top Lane Beaconsfield HP9 1BW England to 9 Faraday Mansions Queen's Club Gardens London W14 9RH on 2024-08-25

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-25 with updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Satisfaction of charge 1 in full

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Registered office address changed from 28 Foxherne Slough SL3 7AR to 135 Holtspur Top Lane Beaconsfield HP9 1BW on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031510480004

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 4 THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HW

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031510480003

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 135 HOLTSPUR TOP LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1BW UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM: 104 GREENCROFT ROAD HOUNSLOW TW5 0BH ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 9 THE FREEHOLD INDUSTRIAL CENTRE AMBERLEY WAY HOUNSLOW TW4 6BX ENGLAND

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIVANI ANIL CHHABRIA / 12/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 104 GREENCROFT ROAD HOUNSLOW MIDDLESEX TW5 0BH

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANIL CHHABRIA / 12/12/2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANIL CHHABRIA / 12/12/2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

31/03/1031 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM UNIT 9 THE FREEHOLD CENTRE AMBERLEY WAY HOUNSLOW MIDDLESEX TW4 6BH

View Document

30/12/0830 December 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 104 GREENCROFT ROAD HOUNSLOW MIDDLESEX TW5 0BH

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: SUITE 6 ARKLEIGH MANSION 200 BRENT STREET HENDON LONDON NW4 1BE

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 110A BRENT STREET LONDON NW4 2HH

View Document

10/08/9910 August 1999 £ NC 100/50000 28/01/

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 ORDER OF COURT - RESTORATION 10/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/11/9725 November 1997 STRUCK OFF AND DISSOLVED

View Document

05/08/975 August 1997 FIRST GAZETTE

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 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