RAM KRISHNA LTD

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-20

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-06-08

View Document

14/12/2214 December 2022 Registered office address changed from C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-14

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Registered office address changed from 43 Snaresbrook Drive Stanmore HA7 4QN England to C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2022-11-07

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Resolutions

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/02/2128 February 2021 CESSATION OF NIKESH PATEL AS A PSC

View Document

28/02/2128 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PG SQUARED LIMITED

View Document

28/02/2128 February 2021 CESSATION OF VISHUL BHARAT SHAH GUDKA AS A PSC

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHUL BHARAT SHAH GUDKA

View Document

13/11/2013 November 2020 CESSATION OF PG SQUARED LIMITED AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKESH PATEL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY JITENDRA PATEL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / HIIT GYM LIMITED / 13/04/2019

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHUL BHARIT GUDKA SHAH / 01/01/2019

View Document

15/09/1815 September 2018 SECRETARY APPOINTED MR JITENDRA PATEL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MITESH BHUDIA

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIIT GYM LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR VISHUL BHARIT GUDKA SHAH

View Document

06/04/186 April 2018 CESSATION OF MITESH BHUDIA AS A PSC

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR NIKESH PATEL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE GRANARY BREWER STREET BREWER STREET BLETCHINGLEY REDHILL RH1 4QP ENGLAND

View Document

05/04/185 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 42 WATLING STREET RADLETT HERTFORDSHIRE WD7 7NN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O LEES CHARTERED ACCOUNTANTS THE GRANARY BREWER STREET BLETCHINGLEY REDHILL RH1 4QP

View Document

07/04/167 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 150000

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 PREVEXT FROM 31/05/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

26/04/1526 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1526 April 2015 26/08/14 STATEMENT OF CAPITAL GBP 135000

View Document

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 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