SIVAKRISHNA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Total exemption full accounts made up to 2024-04-04 |
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 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
04/04/244 April 2024 | Annual accounts for year ending 04 Apr 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-04 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
04/04/234 April 2023 | Annual accounts for year ending 04 Apr 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-04-04 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
04/04/224 April 2022 | Annual accounts for year ending 04 Apr 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-04 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
04/04/214 April 2021 | Annual accounts for year ending 04 Apr 2021 |
21/12/2021 December 2020 | 04/04/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
04/04/204 April 2020 | Annual accounts for year ending 04 Apr 2020 |
13/11/1913 November 2019 | 04/04/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
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 |
07/05/197 May 2019 | 07/05/19 STATEMENT OF CAPITAL GBP 171 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
06/12/186 December 2018 | 04/04/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | Annual accounts for year ending 04 Apr 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/12/1729 December 2017 | 04/04/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | Annual accounts for year ending 04 Apr 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 4 April 2016 |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN |
04/04/164 April 2016 | Annual accounts for year ending 04 Apr 2016 |
12/02/1612 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 4 April 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
04/04/154 April 2015 | Annual accounts for year ending 04 Apr 2015 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 4 April 2014 |
04/04/144 April 2014 | Annual accounts for year ending 04 Apr 2014 |
06/02/146 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 4 April 2013 |
04/04/134 April 2013 | Annual accounts for year ending 04 Apr 2013 |
15/02/1315 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 4 April 2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ARUNACHALAM SWAYAMPRAKASAM / 14/09/2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 4 April 2011 |
04/04/124 April 2012 | Annual accounts for year ending 04 Apr 2012 |
22/02/1222 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
03/01/123 January 2012 | PREVSHO FROM 05/04/2011 TO 04/04/2011 |
07/03/117 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
10/03/1010 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
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 |
04/04/074 April 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 05/04/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | £ NC 100/200 22/05/03 |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
06/02/036 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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