KRIS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 | Statement of capital following an allotment of shares on 2025-08-05 |
14/08/2514 August 2025 | Confirmation statement made on 2025-08-14 with updates |
15/07/2515 July 2025 | Group of companies' accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
07/10/247 October 2024 | Group of companies' accounts made up to 2024-03-31 |
05/07/245 July 2024 | Registration of charge 120240850001, created on 2024-06-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Group of companies' accounts made up to 2023-03-31 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
11/10/2311 October 2023 | Cessation of Beverly Builders Llp as a person with significant control on 2019-05-30 |
11/10/2311 October 2023 | Notification of Kushal Pal Singh as a person with significant control on 2019-05-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-17 with updates |
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 |
02/05/232 May 2023 | Termination of appointment of Patrick Thomas Roger Thornton as a director on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Termination of appointment of Paul Gary Maurice as a director on 2023-03-13 |
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 |
22/02/2322 February 2023 | Appointment of Mr Sanjiv Sangar as a director on 2023-02-14 |
22/02/2322 February 2023 | Appointment of Mr Aman Kasewa as a director on 2023-02-14 |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2022-12-05 |
26/12/2226 December 2022 | Appointment of Mr Kushal Pal Singh as a director on 2022-12-26 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2022-03-31 |
09/05/229 May 2022 | Termination of appointment of Benjamin May as a director on 2022-04-28 |
09/05/229 May 2022 | Appointment of Mr Patrick Thomas Roger Thornton as a director on 2022-04-28 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Group of companies' accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-08-31 |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/11/193 November 2019 | 30/10/19 STATEMENT OF CAPITAL GBP 14500000 |
01/11/191 November 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 12000000 |
03/09/193 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 10000 |
13/08/1913 August 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
26/06/1926 June 2019 | ADOPT ARTICLES 06/06/2019 |
24/06/1924 June 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
30/05/1930 May 2019 | 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