Advanced company searchLink opens in new window

SHUVAKAMANA LTD

Company number 08261590

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted