Advanced company searchLink opens in new window

SHIVIA

Company number 06596925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
20 Dec 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
20 Dec 2024 AAMD Amended total exemption full accounts made up to 31 March 2024
28 Aug 2024 AA Micro company accounts made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 AP01 Appointment of Mr Aditya Nitin Gokal as a director on 2 November 2022
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 AP01 Appointment of Mr Prakash Divaker Kurup as a director on 12 August 2022
15 Aug 2022 TM01 Termination of appointment of Christopher Timothy Langridge as a director on 11 August 2022
15 Aug 2022 TM02 Termination of appointment of Christopher Timothy Langridge as a secretary on 11 August 2022
08 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from 116 Efg Private Bank, Park House 116 Park Street London W1K 6AP England to Park House Care of Efg Private Bank 116 Park Street London W1K 6AP on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from Care of Efg Private Bank Ltd Curzon Street London W1J 5JB England to 116 Efg Private Bank, Park House 116 Park Street London W1K 6AP on 2 August 2022
28 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Nov 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
26 Oct 2021 PSC08 Notification of a person with significant control statement
16 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 16 October 2021
28 Jul 2021 PSC08 Notification of a person with significant control statement
28 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Shailendra Patel on 18 July 2021
28 Jul 2021 CH01 Director's details changed for Olivia Donnelly on 18 July 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
05 Jan 2021 AD01 Registered office address changed from Leconfield House C/O Efg Private Bank Ltd Curzon Street London W1J 5JB to Care of Efg Private Bank Ltd Curzon Street London W1J 5JB on 5 January 2021