ADJ KMN PRS GLOBAL VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-04-08 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Director's details changed for Mr Ashishchandra Domah on 2025-04-08

View Document

23/04/2523 April 2025 Change of details for Mr Ashishchandra Domah as a person with significant control on 2025-04-08

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Registered office address changed from PO Box 4385 12830250 - Companies House Default Address Cardiff CF14 8LH to Office 11905 182-184 High Street North Eat Ham London E6 2JA on 2025-04-16

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

03/03/253 March 2025 Elect to keep the directors' residential address register information on the public register

View Document

03/03/253 March 2025 Withdrawal of the directors' residential address register information from the public register

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Registered office address changed to PO Box 4385, 12830250 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

03/10/243 October 2024 Termination of appointment of Manishchandra Domah as a director on 2024-08-01

View Document

03/10/243 October 2024 Appointment of Mr Ashishchandra Domah as a director on 2024-08-01

View Document

03/10/243 October 2024 Notification of Ashishchandra Domah as a person with significant control on 2024-08-01

View Document

03/10/243 October 2024 Cessation of Manishchandra Domah as a person with significant control on 2024-08-01

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-04-08 with updates

View Document

13/08/2313 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Registered office address changed from PO Box 4385 12830250 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2023-07-24

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 12830250 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/02/217 February 2021

View Document

21/08/2021 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company