About

Registered Number: 03208369
Date of Incorporation: 06/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 4 Kennedy Close, Farnham Common, Slough, Bucks, SL2 3NB

 

Founded in 1996, Shava Systems Ltd has its registered office in Bucks. We do not know the number of employees at the business. The current directors of this business are listed as Bains, Sharonjit, Bains, Varinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Varinder Singh 06 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BAINS, Sharonjit 06 June 1996 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 15 April 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2006
353 - Register of members 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 01 September 1997
225 - Change of Accounting Reference Date 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
NEWINC - New incorporation documents 06 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.