SHREE KRISHNA AASHRAYAM LTD

Company Documents

DateDescription
17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 6 COTTESMORE AVENUE OADBY LEICESTER LE2 4SX ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 9 STONEYGATE COURT LEICESTER LE2 2AH ENGLAND

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 12 HIGH ASH DRIVE LEEDS LS17 8RA

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BHAVIN VATSAL SHUKLA / 09/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 109 COLEMAN ROAD LEICESTER LE5 4LE

View Document

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / HETAL BHAVIN SHUKLA / 09/09/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

06/02/146 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 12 SANDRINGHAM GREEN MOORTOWN LEEDS LS17 8DJ UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 109 COLEMAN ROAD LEICESTER LE5 4LE UNITED KINGDOM

View Document

14/12/1214 December 2012 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