Advanced company searchLink opens in new window

KRISHNA FOODS LIMITED

Company number 08010443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
07 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with updates
07 Nov 2023 PSC01 Notification of Krishnaben Pramodkumar Patel-Odedra as a person with significant control on 1 October 2023
07 Nov 2023 PSC04 Change of details for Mr Ramaji Viramji Odedra as a person with significant control on 1 October 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
27 Oct 2020 TM01 Termination of appointment of Krishnaben Pramodkumar Patel-Odedra as a director on 27 October 2020
27 Oct 2020 AD01 Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 57 Montrose Avenue Doncaster DN2 6QP on 27 October 2020
03 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Sep 2018 AD01 Registered office address changed from 57 Montrose Avenue Doncaster DN2 6QP United Kingdom to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 September 2018
26 May 2018 AD01 Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 57 Montrose Avenue Doncaster DN2 6QP on 26 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
30 Apr 2018 CH01 Director's details changed for Mrs Krishnaben Pramodkumar Patel Odedra on 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates