SS KRISS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Registered office address changed from 47 Chestnut Walk Watford Hertfordshire WD24 6NS to 24 Pont View Consett DH8 6JD on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Sujarthan Krishnavijeyasri as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Ms Sarjini Krishnavijeyasri as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Director's details changed for Sarjini Krishnavijeyasri on 2025-03-12

View Document

25/02/2525 February 2025 Change of details for Mrs Sarjini Krishnavijeyasri as a person with significant control on 2025-02-25

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 47 Chestnut Walk Watford WD24 6NS England to 47 Chestnut Walk Watford Hertfordshire WD24 6NS on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Sarjini Krishnavijeyasri on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Sujarthan Krishnavijeyasri as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mrs Sarjini Krishnavijeyasri as a person with significant control on 2024-08-07

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR SUJARTHAN KRISHNAVIJEYASRI

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 24 PONT VIEW LEADGATES CONSETT PONT VIEW CONSETT COUNTY DURHAM DH8 6JD ENGLAND

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

29/07/2029 July 2020 CURRSHO FROM 29/07/2019 TO 28/07/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 47 CHESTNUT WALK WATFORD WD24 6NS

View Document

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

View Accounts

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091457910001

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091457910002

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information