HARE KRISHNAA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | Compulsory strike-off action has been discontinued |
11/08/2511 August 2025 New | Confirmation statement made on 2025-05-19 with no updates |
11/08/2511 August 2025 New | Confirmation statement made on 2024-07-30 with no updates |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Appointment of Mr Prem Ashish Jani as a director on 2023-05-10 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
02/05/232 May 2023 | Notification of Ashish Madhusudanbhai Jani as a person with significant control on 2020-12-20 |
02/05/232 May 2023 | Cessation of Lalitabahen Ashish Jani as a person with significant control on 2020-12-20 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
02/05/232 May 2023 | Cessation of Rajvi Jani as a person with significant control on 2020-12-20 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
19/04/2119 April 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/03/217 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJVI JANI |
07/03/217 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
15/02/2115 February 2021 | APPOINTMENT TERMINATED, DIRECTOR LALITA JANI |
11/08/2011 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 34 ST. MARYS ROAD WATFORD WD18 0EF ENGLAND |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 19 KESWICK WALK COVENTRY CV2 5BX |
30/03/1630 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
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 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Registered office address changed from , 103 Torbay Road, Harrow, Middlesex, HA2 9QG on 2012-05-18 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 103 TORBAY ROAD HARROW MIDDLESEX HA2 9QG |
24/04/1224 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/04/118 April 2011 | 05/04/11 STATEMENT OF CAPITAL GBP 2 |
08/04/118 April 2011 | DIRECTOR APPOINTED LALITA JANI |
29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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