KRISHNA CONSULTANCY LIMITED

Company Documents

DateDescription
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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

06/04/226 April 2022 Change of details for Mrs Sonal Thakkar as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mrs Sonal Thakkar on 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mr Abhimanyu Veer Atri on 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

25/01/2025 January 2020 DIRECTOR APPOINTED MR ABHIMANYU VEER ATRI

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SONAL SHAH / 01/01/2020

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL SHAH / 01/01/2020

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL THAKKAR / 01/01/2020

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONAL SHAH

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SONAL SHAH / 20/06/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Document

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

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONAL SHAH / 02/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/07/1412 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/09/137 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/03/1210 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/07/1131 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 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