KRISH MSDI LTD

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED 11 DUCKLINGS LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANKITA TRIVEDI

View Document

08/03/168 March 2016 DIRECTOR APPOINTED DR ARUN KUMAR TRIVEDI

View Document

01/02/161 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 SECRETARY APPOINTED DR ARUN KUMAR TRIVEDI

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY MADHVI TRIVEDI

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARUN TRIVEDI

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MISS ANKITA TRIVEDI

View Document

07/02/157 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ARUN KUMAR TRIVEDI / 01/08/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MADHVI TRIVEDI / 01/08/2014

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 141 HARLECH GARDENS HOUNSLOW MIDDLESEX TW5 9PT

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/02/139 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MADHVI TIVEDI / 01/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARUN TRIVEDI / 23/11/2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MADHVI TRIVEDI / 12/09/2008

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED A K TRIVEDE LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 166 BILSBY LODGE WEMBLEY PARK MIDDLESEX HA9 9DY

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: SAWHNEY CONSULTING LIMITED 1 OLYMPIC WAY WEMBLEY PARK MIDDLESEX HA9 0NP

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 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