KRISHNA PROPERTIES LIMITED

41 Upper Shirley Road, Croydon, CR0 5HE, Surrey
StatusACTIVE
Company No.04926661
CategoryPrivate Limited Company
Incorporated09 Oct 2003
Age20 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

KRISHNA PROPERTIES LIMITED is an active private limited company with number 04926661. It was incorporated 20 years, 8 months, 25 days ago, on 09 October 2003. The company address is 41 Upper Shirley Road, Croydon, CR0 5HE, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Usha Kapil

Notification date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishwa Mohan Kapil

Termination date: 2021-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vishwa Mohan Kapil

Termination date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vishwa Mohan Kapil

Cessation date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vishwa Mohan Kapil

Notification date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2018

Action Date: 06 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-06

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Vishwa Mohan Kapil

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-02

Officer name: Usha Kapil

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-02

Officer name: Vishwa Mohan Kapil

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: 37 Upper Shirley Road Croydon Surrey CR0 5HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Vishwa Mohan Kapil

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Usha Kapil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; change of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 14/11/03 from: 37 upper shirley road croydon CR0 5HE

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 09 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETTS SEPTIC TANKS LIMITED

6 JEACOCK DRIVE,MANSFIELD,NG21 0FW

Number:10347105
Status:ACTIVE
Category:Private Limited Company

EODUM LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10702015
Status:ACTIVE
Category:Private Limited Company

GERALDBLAC LOGISTICS LTD

47 HUGHENDEN DRIVE,LEICESTER,LE2 7PX

Number:11396626
Status:ACTIVE
Category:Private Limited Company

LOCKDOWN MEDIA LIMITED

7 7 MACBETH ROAD,STRATFORD-UPON-AVON,CV37 8YN

Number:04404642
Status:ACTIVE
Category:Private Limited Company

MAC MOT LIMITED

63 VALENTINE ROAD,BIRMINGHAM,B14 7AJ

Number:11207827
Status:ACTIVE
Category:Private Limited Company

THE YOUNG ACTORS (GROUP) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08996947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source