- Company Overview for KRISHNA FOODS LIMITED (08010443)
- Filing history for KRISHNA FOODS LIMITED (08010443)
- People for KRISHNA FOODS LIMITED (08010443)
- More for KRISHNA FOODS LIMITED (08010443)
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 |