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)
22 Jul 2014 AP03 Appointment of Mr Christopher Timothy Langridge as a secretary on 8 July 2014
08 Jul 2014 TM02 Termination of appointment of Brooke Mackelcan Johns as a secretary
24 Jun 2014 AAMD Amended accounts made up to 31 March 2013
11 Jun 2014 AR01 Annual return made up to 19 May 2014 no member list
11 Jun 2014 CH01 Director's details changed for Olivia Donnelly on 11 June 2014
17 Apr 2014 TM01 Termination of appointment of Annabel Heathcoat-Amory as a director
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AP01 Appointment of Mr Nishant Lalwani as a director
16 Dec 2013 AP01 Appointment of Mr Christopher Timothy Langridge as a director
08 Dec 2013 CH03 Secretary's details changed for Brooke Elliot Mackelcan Johns on 8 December 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 no member list
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
22 May 2012 AR01 Annual return made up to 19 May 2012 no member list
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Apr 2012 CERTNM Company name changed shivia microfinance\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
25 May 2011 AR01 Annual return made up to 19 May 2011 no member list
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 May 2010 AR01 Annual return made up to 19 May 2010 no member list
20 May 2010 CH01 Director's details changed for Mr Timothy Neslen on 19 May 2010
20 May 2010 CH01 Director's details changed for Stuart Alan Tester on 19 May 2010
20 May 2010 CH01 Director's details changed for Olivia Donnelly on 19 May 2010
16 Apr 2010 AP01 Appointment of Mrs Annabel Marie Heathcoat-Amory as a director
13 Nov 2009 AA Total exemption full accounts made up to 31 August 2009
18 Sep 2009 288a Director appointed mr timothy neslen