KRISHNA INVESTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-04 update statutory_documents DIRECTOR APPOINTED MR AKSHAR PATEL
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKSHAR PATEL
2023-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAYESH PATEL / 01/01/2023
2023-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARSHNA PATEL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-07 update num_mort_charges 2 => 4
2019-09-07 update num_mort_satisfied 0 => 2
2019-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088528920003
2019-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088528920004
2019-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088528920001
2019-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088528920002
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-14 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU
2016-08-07 insert address 194-202 OLD KENT ROAD LONDON ENGLAND SE1 5TY
2016-08-07 update registered_address
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-25 update statutory_documents 24/02/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-08 update account_ref_day 31 => 30
2015-11-08 update account_ref_month 1 => 4
2015-11-08 update accounts_last_madeup_date null => 2015-04-30
2015-11-08 update accounts_next_due_date 2015-10-20 => 2017-01-31
2015-10-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-12 update statutory_documents PREVEXT FROM 31/01/2015 TO 30/04/2015
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-05-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-04-08 update statutory_documents 24/02/15 FULL LIST
2014-04-07 update num_mort_charges 0 => 2
2014-04-07 update num_mort_outstanding 0 => 2
2014-03-07 delete address VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX ENGLAND HA7 1BU
2014-03-07 insert address VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU
2014-03-07 insert sic_code 68100 - Buying and selling of own real estate
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-24
2014-03-07 update returns_next_due_date 2015-02-17 => 2015-03-24
2014-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088528920001
2014-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088528920002
2014-02-25 update statutory_documents 24/02/14 FULL LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 20/01/2014
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DARSHNA PATEL / 20/01/2014
2014-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION