S KRISHNAPPA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-01-24 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Termination of appointment of Susheela Andani as a secretary on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-01-24 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-05-31 |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
26/02/2326 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-01-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | DISS40 (DISS40(SOAD)) |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | FIRST GAZETTE |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / DR SATISH KRISHNNAPPA / 01/02/2018 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/08/1614 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | SECRETARY APPOINTED MRS SUSHEELA ANDANI |
22/07/1622 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/12/1510 December 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/07/1429 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SATISH KRISHNAPPA / 07/08/2013 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 78 PEMPATH PLACE WEMBLEY MIDDLESEX HA9 8QR ENGLAND |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SATISH KRISHNAPPA / 04/06/2013 |
05/06/135 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 11 CAREY COURT 70 THE AVENUE BECKENHAM KENT BR3 5ES UK |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/11/1213 November 2012 | DISS40 (DISS40(SOAD)) |
12/11/1212 November 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
11/09/1211 September 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
07/11/117 November 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
18/10/1118 October 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/09/1113 September 2011 | FIRST GAZETTE |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/07/1016 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SATISH KRISHNAPPA / 13/05/2010 |
15/05/0915 May 2009 | 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