SHRI KRISHNA INFOTECH LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Current accounting period shortened from 2024-06-30 to 2024-05-31 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/10/215 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/04/2016 April 2020 | PSC'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 03/04/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 49 JEFFERSON HOUSE 33 PARK LODGE AVENUE WEST DRAYTON LONDON UB7 9FL |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 11/04/2016 |
23/03/1623 March 2016 | 22/03/15 STATEMENT OF CAPITAL GBP 10 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY MITTU RAWAL |
13/11/1513 November 2015 | SECRETARY APPOINTED MRS MITTU RAWAL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O C/O SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8ZA |
16/07/1416 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 20/02/2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 15/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
10/06/1210 June 2012 | APPOINTMENT TERMINATED, SECRETARY DEEPIKA ARORA |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 11/05/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 07/11/2011 |
07/09/117 September 2011 | SECRETARY APPOINTED MRS DEEPIKA ARORA |
27/06/1127 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 24/03/2011 |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS NAIK / 15/11/2010 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 163 MAGELLAN HOUSE CLARENCE DOCKS, ARMOURIES WAY LEEDS LS10 1JP UNITED KINGDOM |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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