KRIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Statement of capital following an allotment of shares on 2025-08-05

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

15/07/2515 July 2025 Group of companies' accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Registration of charge 120240850001, created on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

11/10/2311 October 2023 Cessation of Beverly Builders Llp as a person with significant control on 2019-05-30

View Document

11/10/2311 October 2023 Notification of Kushal Pal Singh as a person with significant control on 2019-05-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

12/05/2312 May 2023 Registered office address changed from Flat 1 15 Grosvenor Square London W1K 6LD England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 2023-05-12

View Document

02/05/232 May 2023 Termination of appointment of Patrick Thomas Roger Thornton as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Paul Gary Maurice as a director on 2023-03-13

View Document

22/02/2322 February 2023 Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to Flat 1 15 Grosvenor Square London W1K 6LD on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Sanjiv Sangar as a director on 2023-02-14

View Document

22/02/2322 February 2023 Appointment of Mr Aman Kasewa as a director on 2023-02-14

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

26/12/2226 December 2022 Appointment of Mr Kushal Pal Singh as a director on 2022-12-26

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Benjamin May as a director on 2022-04-28

View Document

09/05/229 May 2022 Appointment of Mr Patrick Thomas Roger Thornton as a director on 2022-04-28

View Document

09/05/229 May 2022 Registered office address changed from 2a Norland Place Holland Park London W11 4QG United Kingdom to 1 Norland Place Holland Park London W11 4QG on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

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

View Accounts

03/11/193 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 14500000

View Document

01/11/191 November 2019 30/08/19 STATEMENT OF CAPITAL GBP 12000000

View Document

03/09/193 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 10000

View Document

13/08/1913 August 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/06/1926 June 2019 ADOPT ARTICLES 06/06/2019

View Document

24/06/1924 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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