SIVAKRISHNA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-04-04

View Document

22/10/2422 October 2024 Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Mount Street Manchester M2 5NT on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-04

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-04

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-04

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

21/12/2021 December 2020 04/04/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

13/11/1913 November 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

07/05/197 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 171

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

06/12/186 December 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

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

View Document

29/12/1729 December 2017 04/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 4 April 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 4 April 2014

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 4 April 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ARUNACHALAM SWAYAMPRAKASAM / 14/09/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 4 April 2011

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 PREVSHO FROM 05/04/2011 TO 04/04/2011

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O MCKENZIE KNIGHT AND PARTNERS 697 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 05/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 £ NC 100/200 22/05/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 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