Advanced company searchLink opens in new window

KRISHNA CONSTRUCTIONS AND INVESTMENTS LTD

Company number 11161675

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)
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
19 Sep 2023 PSC07 Cessation of Aswath Kumar Reddy Enaganti as a person with significant control on 18 September 2023
28 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
23 Aug 2023 PSC02 Notification of Krishna Constructions Chennai Pvt Ltd as a person with significant control on 26 August 2020
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with updates
01 Oct 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
09 Dec 2020 AD01 Registered office address changed from 78 Southend Road London E6 2AN England to Unit 7B -Bbk Cranbrook Road Ilford IG1 4PG on 9 December 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
18 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
05 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
17 May 2019 CS01 Confirmation statement made on 30 October 2018 with no updates
30 Oct 2018 PSC01 Notification of Aswath Kumar Reddy Enaganti as a person with significant control on 8 April 2018
20 Sep 2018 CH01 Director's details changed for Mr Aswath Kumar Reddy on 20 September 2018
08 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
07 Apr 2018 PSC07 Cessation of Krishna Reddy as a person with significant control on 1 April 2018
07 Apr 2018 PSC07 Cessation of Gayathri Devi as a person with significant control on 1 April 2018
04 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 78 Southend Road London E6 2AN on 4 April 2018