KARTHIK ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTHIKEYAN MOHANRAM MEHNATAMAH

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASIPRIYA PUTTAGOVARDHANAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM MARKET CHAMBERS BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS SASIPRIYA PUTTAGOVARDHANAN

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SASIPRIYA PUTTAGOVARDHANAN / 18/12/2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SASIPRIYA PUTTAGOVARDHANAN / 18/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KARTHIKEYAN MOHANRAM MEHNATAMAH / 18/12/2012

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KARTHIKEYAN MOHANRAM MEHNATAMAH / 01/05/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SASIPRIYA PUTTAGOVARDHANAN / 01/05/2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 7 ELMSTONE ROAD GILLINGHAM KENT ME8 9BD UNITED KINGDOM

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 4 GROSVENOR PLACE BOBBLESTOCK HEREFORD HEREFORDSHIRE HR4 9QB UNITED KINGDOM

View Document

25/10/1125 October 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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