KRISH IDEAL SOLUTIONS LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

31/08/2531 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Registered office address changed from 353 Southbourne Grove Westcliff-on-Sea SS0 0AH England to 59 Perivale Monkston Park Milton Keynes MK10 9PE on 2025-05-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 23 ST. HELENS GROVE MONKSTON MILTON KEYNES MK10 9FG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR KAARTHIKEYAN KRISHNARAJU / 10/10/2019

View Document

11/10/1911 October 2019 CESSATION OF VYSHNAVI NAGARAJAN AS A PSC

View Document

28/09/1928 September 2019 15/09/19 STATEMENT OF CAPITAL GBP 2

View Document

28/09/1928 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VYSHNAVI NAGARAJAN

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / MR KAARTHIKEYAN KRISHNARAJU / 15/09/2019

View Document

25/02/1925 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 353 SOUTHBOURNE GROVE WESTCLIFF-ON-SEA SS0 0AH ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 23 ST. HELENS GROVE MONKSTON MILTON KEYNES MK10 9FG UNITED KINGDOM

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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