KRISH MANIAM CHAMBERS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
18/12/2418 December 2024 | Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 2024-12-18 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
29/11/2329 November 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with updates |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-04 with updates |
07/10/227 October 2022 | Change of details for Mr Krishna Kumar Sivasubramaniam as a person with significant control on 2017-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Krishna Kumar Sivasubramaniam on 2017-10-06 |
12/11/2112 November 2021 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2021-11-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KRISHNA KUMAR SIVASUBRAMANIAM / 14/03/2018 |
22/03/1822 March 2018 | CESSATION OF PARAMALINGAM JOHN DORAISAMY AS A PSC |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PARAMALINGAM DORAISAMY |
05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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