KINRA TRADERS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

10/03/2510 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-10

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Registered office address changed from 121 Beavers Lane Hounslow TW4 6HF England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-05-28

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

19/04/2419 April 2024 Cessation of Kulraj Singh Chawla as a person with significant control on 2024-04-15

View Document

19/04/2419 April 2024 Termination of appointment of Kulraj Singh Chawla as a director on 2024-04-15

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

19/04/2419 April 2024 Appointment of Mrs Harmeet Kaur as a director on 2024-04-15

View Document

19/04/2419 April 2024 Notification of Harmeet Kaur as a person with significant control on 2024-04-15

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KULRAJ SINGH CHAWLA / 18/12/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARSHAN SINGH

View Document

28/01/1628 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR KULRAJ SINGH CHAWLA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH / 10/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARABJEET KAUR

View Document

02/07/142 July 2014 COMPANY NAME CHANGED KINRA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/07/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DARSHAN SINGH

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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