HARE KRISHNAA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2024-07-30 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Appointment of Mr Prem Ashish Jani as a director on 2023-05-10

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

02/05/232 May 2023 Notification of Ashish Madhusudanbhai Jani as a person with significant control on 2020-12-20

View Document

02/05/232 May 2023 Cessation of Lalitabahen Ashish Jani as a person with significant control on 2020-12-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Cessation of Rajvi Jani as a person with significant control on 2020-12-20

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Registered office address changed from 26 Alva Way Watford WD19 5ED England to 47 Chelmsford Drive Coventry CV6 5NU on 2021-08-09

View Document

19/04/2119 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJVI JANI

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR LALITA JANI

View Document

11/08/2011 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 34 ST. MARYS ROAD WATFORD WD18 0EF ENGLAND

View Document

17/11/1617 November 2016 Registered office address changed from , 34 st. Marys Road, Watford, WD18 0EF, England to 47 Chelmsford Drive Coventry CV6 5NU on 2016-11-17

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 19 KESWICK WALK COVENTRY CV2 5BX

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Registered office address changed from , 19 Keswick Walk, Coventry, CV2 5BX to 47 Chelmsford Drive Coventry CV6 5NU on 2016-03-30

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Registered office address changed from , 103 Torbay Road, Harrow, Middlesex, HA2 9QG on 2012-05-18

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 103 TORBAY ROAD HARROW MIDDLESEX HA2 9QG

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/04/118 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 2

View Document

08/04/118 April 2011 DIRECTOR APPOINTED LALITA JANI

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information