Advanced company searchLink opens in new window

ISHERVON LTD

Company number 10310082

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)
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