KAVYA SRI LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/07/17

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 PREVSHO FROM 30/06/2018 TO 21/07/2017

View Document

21/07/1721 July 2017 Annual accounts for year ending 21 Jul 2017

View Accounts

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUPTI BACHCHHAW

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUPTI BACHCHHAW / 22/03/2016

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
15 CHICHESTER WAY
LONDON
E14 3EG

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUPTI BACHCHHAW / 06/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 SECOND FILING WITH MUD 25/06/14 FOR FORM AR01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUPTI BACHCHHAW / 27/06/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM, 21 CAPITAL EAST APARTMENTS 21, WESTERN GATEWAY, LONDON, E16 1AS, UNITED KINGDOM

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUPTI BACHCHHAW / 11/04/2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 25/06/13 FOR FORM AR01

View Document

19/07/1319 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MS TRUPTI BACHCHHAW

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED LEXMOOR DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 21/12/12

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
UNITED KINGDOM

View Document

25/06/1225 June 2012 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