KRADH HARLINGTON LTD.

C/O Shreem Accountants, Integer Millennium House C/O Shreem Accountants, Integer Millennium House, Watford, WD25 9XX, England
StatusACTIVE
Company No.09544879
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

KRADH HARLINGTON LTD. is an active private limited company with number 09544879. It was incorporated 9 years, 1 month, 26 days ago, on 16 April 2015. The company address is C/O Shreem Accountants, Integer Millennium House C/O Shreem Accountants, Integer Millennium House, Watford, WD25 9XX, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2024

Action Date: 18 Feb 2024

Category: Address

Type: AD01

New address: C/O Shreem Accountants, Integer Millennium House Bucknalls Lane Watford WD25 9XX

Change date: 2024-02-18

Old address: 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Change date: 2023-05-18

Old address: 60 st. Martin's Lane Covent Garden London WC2N 4JS England

New address: 102, Mansion House C/O Shreem Accountants Bucknalls Lane Watford WD25 9XX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Ajay Kapoor

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajay Omnath Kapoor

Change date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Old address: 22 Long Acre London WC2E 9LY England

Change date: 2019-07-24

New address: 60 st. Martin's Lane Covent Garden London WC2N 4JS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Mr Ajay Kapoor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: 22 Long Acre 22 Long Acre Covent Garden London WC2E 9LY England

New address: 22 Long Acre London WC2E 9LY

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajay Omnath Kapoor

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 76 Cambridge Road Ilford Essex IG3 8LY England

New address: 22 Long Acre 22 Long Acre Covent Garden London WC2E 9LY

Change date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: 76 Cambridge Road Ilford Essex IG3 8LY

Change date: 2016-06-22

Old address: 92 City View Centreway Apartments Axon Place Ilford Essex IG1 1NH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Address

Type: AD01

Old address: 35 Selborne Road Ilford Essex IG1 3AH United Kingdom

Change date: 2016-02-20

New address: 92 City View Centreway Apartments Axon Place Ilford Essex IG1 1NH

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERLEY INTERIORS LTD

31 BEVERLEY ROAD,WEST BROMWICH,B71 2LR

Number:09682168
Status:ACTIVE
Category:Private Limited Company

CONNECTED SOLUTIONS LIMITED

THE PIN MILL, 1ST FLOOR NEW STREET,WOTTON-UNDER-EDGE,GL12 8ES

Number:09879341
Status:ACTIVE
Category:Private Limited Company

IN THE COMMON ROOM LLP

BUNTENS BARN,NEWPORT,CB11 3PE

Number:OC416339
Status:ACTIVE
Category:Limited Liability Partnership

KEVIN MITCHELL CONSTRUCTION MANAGEMENT LIMITED

SUITE A 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:11841226
Status:ACTIVE
Category:Private Limited Company

LOCAL MASTICS LTD

9 CHALKY BANK ROAD,KENT,ME8 7NN

Number:04471169
Status:ACTIVE
Category:Private Limited Company

PIRAVISH ENTERPRISES LIMITED

15 ENSIGN CLOSE,STAINES-UPON-THAMES,TW19 7RF

Number:11499116
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