- Company Overview for ISHERVON LTD (10310082)
- Filing history for ISHERVON LTD (10310082)
- People for ISHERVON LTD (10310082)
- More for ISHERVON LTD (10310082)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
14 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Mar 2021 | AP01 | Appointment of Mr Ravinder Singh Swaitch as a director on 1 November 2020 | |
30 Mar 2021 | PSC01 | Notification of Ravinder Singh Swaitch as a person with significant control on 28 February 2021 | |
30 Mar 2021 | PSC07 | Cessation of Diljeet Singh Vig as a person with significant control on 28 February 2021 | |
08 Feb 2021 | PSC01 | Notification of Diljeet Singh Vig as a person with significant control on 8 February 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Jasvir Kaur as a director on 9 April 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Diljeet Singh Vig as a director on 20 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 31 Cleave Avenue Hayes UB3 4HA England to 1 Floor, 30 Merrick Road Southall UB2 4AU on 19 June 2019 | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 May 2019 | AD01 | Registered office address changed from 191 Botwell Lane Hayes UB3 2AN England to 31 Cleave Avenue Hayes UB3 4HA on 17 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 76a King Street Southall Middlesex UB2 4DD England to 191 Botwell Lane Hayes UB3 2AN on 9 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | PSC07 | Cessation of Ravinder Singh Swaitch as a person with significant control on 11 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Miss Jasvir Kaur as a director on 9 April 2019 |