KRICON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MRS SUNITHA DEVARA

View Document

19/02/1619 February 2016 SAIL ADDRESS CHANGED FROM: 50 METHUEN ROAD EDGWARE MIDDLESEX HA8 6EX ENGLAND

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 50 METHUEN ROAD EDGWARE MIDDLESEX HA8 6EX

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUNITHA DEVARA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR MAHESH GOLLAPALLE

View Document

09/05/139 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM: C/O BANNER & ASSOCIATES 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAHESH GOLLAPALLE

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS SUNITHA DEVARA

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 26 KENNET WALK READING RG1 3GF ENGLAND

View Document

19/06/1219 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 SAIL ADDRESS CREATED

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR REDDY GOLLAPALLE / 30/03/2011

View Document

23/12/1023 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR REDDY GOLLAPALLE / 15/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUNITHA DEVARA

View Document

06/12/096 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNITHA DEVARA / 18/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH GOLLAPALLE / 18/08/2009

View Document

26/06/0926 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH GOLLAPALLE / 05/01/2009

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED MRS SUNITHA DEVARA

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM FLAT 2, HOLLYCOURT 66 WORCESTER ROAD SUTTON SURREY SM2 6QB UNITED KINGDOM

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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