KHRUSALIS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Sanjay Kapoor on 2019-03-06

View Document

30/08/2430 August 2024 Registered office address changed from Flat 5 Steep Hill Croydon CR0 5QS England to Flat 5 Hope House Steep Hill Croydon CR0 5QS on 2024-08-30

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Registered office address changed from Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England to Flat 5 Steep Hill Croydon CR0 5QS on 2024-02-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Change of details for Mr Sanjay Kapoor as a person with significant control on 2023-02-07

View Document

24/03/2324 March 2023 Director's details changed for Mr Sanjay Kapoor on 2023-02-07

View Document

14/02/2314 February 2023 Registered office address changed from Charles House Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST GROUP BOW COURT COVENTRY WEST MIDLANDS CV5 6SP ENGLAND

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM FLAT 4 168 WOODSIDE GREEN SOUTH NORWOOD LONDON SE25 5EW ENGLAND

View Document

01/11/161 November 2016 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