KRISHNA CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Registered office address changed to PO Box 4385, 07285391 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-26 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Registered office address changed from Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG England to Flat 12 Clydesdale Court 3 Oakleigh Park North London N20 9BB on 2022-11-01 |
06/04/226 April 2022 | Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-06 |
06/04/226 April 2022 | Change of details for Mrs Sonal Thakkar as a person with significant control on 2022-03-31 |
06/04/226 April 2022 | Director's details changed for Mrs Sonal Thakkar on 2022-03-31 |
06/04/226 April 2022 | Director's details changed for Mr Abhimanyu Veer Atri on 2022-03-31 |
24/01/2224 January 2022 | Confirmation statement made on 2021-11-30 with updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/01/2025 January 2020 | DIRECTOR APPOINTED MR ABHIMANYU VEER ATRI |
25/01/2025 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SONAL SHAH / 01/01/2020 |
25/01/2025 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL SHAH / 01/01/2020 |
25/01/2025 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL THAKKAR / 01/01/2020 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONAL SHAH |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR ENGLAND |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SONAL SHAH / 20/06/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/09/153 September 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET BARNET HERTFORDSHIRE EN4 8RR |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O VZ ACCOUNTANCY SERVICES LIMITED BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SONAL SHAH / 02/09/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/07/1412 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/09/137 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/08/124 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/03/1210 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/07/1131 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/06/1015 June 2010 | 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