KRISH MOTOR SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Satisfaction of charge 096445870002 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 096445870001 in full

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

15/11/2315 November 2023 Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

15/11/2315 November 2023 Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

14/11/2314 November 2023 Change of details for Spurdak Investments Limited as a person with significant control on 2023-10-23

View Document

10/11/2310 November 2023 Registration of charge 096445870005, created on 2023-11-09

View Document

23/10/2323 October 2023 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 82-90 Albert Road Blackpool FY1 4PR on 2023-10-23

View Document

13/10/2313 October 2023 Registration of charge 096445870004, created on 2023-10-13

View Document

29/09/2329 September 2023 Registration of charge 096445870003, created on 2023-09-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Appointment of Mrs Kavita Pilani as a director on 2023-06-19

View Document

22/06/2322 June 2023 Change of details for Mr Sanjay Pilani as a person with significant control on 2023-05-12

View Document

21/06/2321 June 2023 Director's details changed for Mr Sanjay Pilani on 2023-05-12

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Appointment of Miss Diya Uday Pilani as a director on 2023-03-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY PILANI

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PILANI / 16/06/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPURDAK INVESTMENTS LIMITED

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAURAV PANDEY

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096445870002

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096445870001

View Document

02/02/162 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 5

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GAURAV PANDEY

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR SANJAY PILANI

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY PILANI

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PILANI / 07/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROOPAL PILANI / 07/07/2015

View Document

17/06/1517 June 2015 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