KRITSTUDIOS LTD

Company Documents

DateDescription
05/11/255 November 2025 NewDirector's details changed for Ms Ashwini Enjapuri on 2024-04-15

View Document

27/10/2527 October 2025 NewAppointment of Ms Ashwini Enjapuri as a director on 2024-04-15

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

28/08/2528 August 2025 Director's details changed for Mr Praveen Enjapuri on 2015-03-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM PO BOX EC1A 9PT 1 1, EAST POULTRY AVE LONDON EC1A 9PT ENGLAND

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED SPRASH LTD CERTIFICATE ISSUED ON 15/01/20

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 63 WINCHESTER AVENUE LONDON NW9 9TA

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 24 TURNER ROAD EDGWARE MIDDLESEX HA8 6AX

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL ENGLAND

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 COMPANY NAME CHANGED SPRASH TECH LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN ENJAPURI / 13/10/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN ENJAPURI / 23/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVEEN ENJAPURI / 23/09/2010

View Document

09/11/109 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 24 TURNER ROAD EDGWARE MIDDLESEX HA8 6AX UNITED KINGDOM

View Document

08/10/098 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED PRAVEEN ENJAPURI

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PRAVEEN ENJAPURI

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY PRAVEEN ENJAPURI

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 15A AVONWICK ROAD LONDON TW3 4DX

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 15A AVONWICK ROAD LONDON WARWICKSHIRE TW3 4DX UNITED KINGDOM

View Document

23/09/0823 September 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