About

Registered Number: 06610718
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Redland House 157 Redland Road, Redland, Bristol, BS6 6YE,

 

Shivkrupa Ltd was founded on 04 June 2008 and has its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ankit Ashwin 04 June 2008 - 1
PATEL, Gunjan 06 March 2018 - 1
PATEL, Neilkumar Aswinbhai 24 July 2009 - 1
PATEL, Palpesha Ankit 06 March 2018 - 1
PATEL, Naina 04 June 2008 24 July 2009 1
WARREN STREET NOMINEES LIMITED 04 June 2008 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WARREN STREET REGISTRARS LIMITED 04 June 2008 04 June 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 29 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 17 January 2019
AD01 - Change of registered office address 28 August 2018
CH01 - Change of particulars for director 06 March 2018
CH03 - Change of particulars for secretary 06 March 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 05 October 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 24 June 2009
395 - Particulars of a mortgage or charge 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.