This company is commonly known as Shivanova. The company was founded 28 years ago and was given the registration number 03125499. The firm's registered office is in TENTERDEN. You can find them at Peregrine Grange Road, St Michaels, Tenterden, Kent. This company's SIC code is 90030 - Artistic creation.
Name | : | SHIVANOVA |
---|---|---|
Company Number | : | 03125499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peregrine Grange Road, St Michaels, Tenterden, Kent, TN30 6TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Secretary | 01 February 2012 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 07 December 2021 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 07 April 2023 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 08 June 2022 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 14 November 1995 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 24 March 2016 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Secretary | 14 November 1995 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 01 November 2011 | Active |
Peregrine, Grange Road, St. Michaels, Tenterden, United Kingdom, TN30 6TJ | Director | 29 June 2012 | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | 11 March 2005 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 14 November 1995 | Active |
West Winchet, Winchet Hill, Goudhurst, TN17 1JX | Director | 04 February 2009 | Active |
Peregrine Grange Road, St Michaels, Tenterden, TN30 6TJ | Director | 31 December 2017 | Active |
36 Garthorne Road, London, SE23 1EW | Director | 20 May 1997 | Active |
Willow Grove Lees Road, Yalding, Maidstone, ME18 6HB | Director | 01 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Change account reference date company current extended. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.