KRISHIL INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Confirmation statement made on 2025-04-19 with updates |
15/04/2515 April 2025 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 18 Queens Walk London NW9 8ER on 2025-04-15 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with updates |
14/11/2214 November 2022 | Previous accounting period shortened from 2022-04-29 to 2022-03-31 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | ADOPT ARTICLES 31/07/2020 |
26/08/2026 August 2020 | ARTICLES OF ASSOCIATION |
26/08/2026 August 2020 | STATEMENT OF COMPANY'S OBJECTS |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
12/04/1912 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MADHUKUMAR PATEL |
09/05/189 May 2018 | CESSATION OF MADHUKUMAR SOMABHAI PATEL AS A PSC |
09/05/189 May 2018 | CESSATION OF SHASHIPRABHA MADHUKUMAR PATEL AS A PSC |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIREN PATEL |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIMINI PATEL |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISH HIREN PATEL |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHIL HIREN PATEL |
04/05/184 May 2018 | DIRECTOR APPOINTED MR HIREN PATEL |
02/05/182 May 2018 | APPOINTMENT TERMINATED, SECRETARY SHASHIPRABHA PATEL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE 153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE FOXHUNTER DRIVE MILTON KEYNES MK14 6GD UNITED KINGDOM |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
19/01/1719 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
03/05/163 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM SUITE 140 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE FOXHUNTER DRIVE MILTON KEYNES MK14 6GD |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 140 FOXHUNTER DRIVE FOXHUNTER DRIVE MILTON KEYNES MK14 6GD UNITED KINGDOM |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 10 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY UNITED KINGDOM |
11/05/1211 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 3RD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MADHUKUMAR SOMABHAI PATEL / 18/04/2010 |
23/04/1023 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
19/04/0719 April 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: ANGEL PLACE 191 FORE STREET LONDON N18 2UD |
17/08/0417 August 2004 | SECRETARY'S PARTICULARS CHANGED |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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