SHIV FRUIT & VEG LIMITED

First Floor, 7-8 St Matthews Business Centre First Floor, 7-8 St Matthews Business Centre, Leicester, LE1 3LJ, England
StatusACTIVE
Company No.08960730
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SHIV FRUIT & VEG LIMITED is an active private limited company with number 08960730. It was incorporated 10 years, 2 months, 6 days ago, on 26 March 2014. The company address is First Floor, 7-8 St Matthews Business Centre First Floor, 7-8 St Matthews Business Centre, Leicester, LE1 3LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Feb 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-06

Charge number: 089607300002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: 8 st Matthews Business Park Gower Street Leicester LE1 3LJ England

New address: First Floor, 7-8 st Matthews Business Centre Gower Street Leicester LE1 3LJ

Change date: 2018-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-30

Old address: 1 Shepherd Close Leicester LE5 1NU

New address: 8 st Matthews Business Park Gower Street Leicester LE1 3LJ

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-19

Charge number: 089607300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 CARTWRIGHT GARDENS FREEHOLD LIMITED

48 CARTWRIGHT GARDENS,LONDON,WC1H 9EL

Number:09498880
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE24 LIMITED

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:11621741
Status:ACTIVE
Category:Private Limited Company

COTTENHAM COMPUTER SERVICES LIMITED

43 SAXON WAY,NEWTON ABBOT,TQ12 3GE

Number:08685451
Status:ACTIVE
Category:Private Limited Company

PRIMA LEISURE LIMITED

UNIT 600 THE QUADRANT,BRISTOL,BS32 4QA

Number:09943938
Status:ACTIVE
Category:Private Limited Company

SINCERE LAW LIMITED

UNIT 2,NEWTON-LE-WILLOWS,WA12 0JQ

Number:08943327
Status:ACTIVE
Category:Private Limited Company

STANLEY COURT MANAGEMENT COMPANY (MITCHAM) LIMITED

AIRPORT HOUSE, SUITE 43 - 45,SURREY,CR0 0XZ

Number:05244595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source