KRSNA CONSULTING SERVICES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Declaration of solvency

View Document

20/03/2520 March 2025 Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-20

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Micro company accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-07-31 to 2025-01-31

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2022-09-07 with updates

View Document

24/04/2324 April 2023 Change of details for Mr Chetan Bhaskar Shetty as a person with significant control on 2022-09-07

View Document

21/04/2321 April 2023 Cessation of Swapna Shetty as a person with significant control on 2022-09-07

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Termination of appointment of Swapna Shetty as a secretary on 2021-07-03

View Document

26/09/2226 September 2022 Change of details for Mrs Swapna Shetty as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed

View Document

23/09/2223 September 2022 Change of details for Mr Chetan Bhaskar Shetty as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Chetan Bhaskar Shetty on 2022-09-23

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Termination of appointment of Swapna Shetty as a director on 2021-10-11

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SWAPNA SHETTY / 16/10/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHETAN BHASKAR SHETTY / 16/10/2020

View Document

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SWAPNA SHETTY / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWAPNA SHETTY / 16/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN BHASKAR SHETTY / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN BHASKAR SHETTY / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHETAN BHASKAR SHETTY / 10/06/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAPNA SHETTY

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS SWAPNA SHETTY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 SECRETARY APPOINTED MRS SWAPNA SHETTY

View Document

07/08/157 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN BHASKAR SHETTY / 17/06/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, 37TH FLOOR K & B ACCOUNTANCY GROUP, ONE CANADA SQUARE CANARY WHARF, LONDON, E14 5AA, ENGLAND

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN SHETTY BHASKAR / 06/08/2012

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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