- Company Overview for SHUVAKAMANA LTD (08261590)
- Filing history for SHUVAKAMANA LTD (08261590)
- People for SHUVAKAMANA LTD (08261590)
- More for SHUVAKAMANA LTD (08261590)
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) |
---|---|---|---|
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Narendra Gurung as a director on 5 October 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Nov 2015 | AD01 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 20 November 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 27 July 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD01 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 22 October 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
25 Nov 2013 | AR01 | Annual return made up to 22 October 2013 with full list of shareholders | |
25 Nov 2013 | CH01 | Director's details changed for Mr Chhatraman Rai on 31 October 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Narendra Gurung on 31 October 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from Suite 23 Floor 6 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England on 8 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Robin Rai as a director | |
22 Oct 2012 | NEWINC |
Incorporation
|