KRS LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewStatement of capital following an allotment of shares on 2025-11-01

View Document

03/11/253 November 2025 NewStatement of capital following an allotment of shares on 2025-11-01

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/07/2412 July 2024 Change of details for Mr Rishi Kapoor as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Mr Shaman Kapoor as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Shaman Kapoor on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Rishi Kapoor on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Shaman Kapoor on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Rishi Kapoor as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Shaman Kapoor as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Rishi Kapoor on 2024-07-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-21 with updates

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

11/02/2211 February 2022 Sub-division of shares on 2020-08-31

View Document

11/02/2211 February 2022 Resolutions

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI KAPOOR / 15/08/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM SANDPIPER NEWLANDS AVENUE THAMES DITTON SURREY KT7 0HF ENGLAND

View Document

16/08/1916 August 2019 Registered office address changed

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHAMAN KAPOOR / 15/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMAN KAPOOR / 15/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMAN KAPOOR / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR RISHI KAPOOR / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHAMAN KAPOOR / 15/08/2019

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2018

View Document

08/01/198 January 2019 01/08/18 STATEMENT OF CAPITAL GBP 2065810

View Document

03/12/183 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 2065810

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

22/11/1722 November 2017 Incorporation

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