This company is commonly known as Shivam Holdings Ltd. The company was founded 8 years ago and was given the registration number 10199791. The firm's registered office is in HERTFORD. You can find them at 2 Fleming Crescent, , Hertford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SHIVAM HOLDINGS LTD |
---|---|---|
Company Number | : | 10199791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Fleming Crescent, Hertford, Hertfordshire, England, SG14 2DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Fleming Crescent, Hertford, England, SG14 2DJ | Director | 25 May 2016 | Active |
2 Fleming Crescent, Hertford, England, SG14 2DJ | Director | 25 May 2016 | Active |
Mr Dharmesh Gadhavi | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Fleming Crescent, Hertford, England, SG14 2DJ |
Nature of control | : |
|
Mr Alpesh Dinesh Patel | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Fleming Crescent, Hertford, England, SG14 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Change account reference date company current extended. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-11-23 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.