KRISHA HOMES LIMITED

66 Sturry Hill 66 Sturry Hill, Canterbury, CT2 0NH, England
StatusACTIVE
Company No.10093920
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

KRISHA HOMES LIMITED is an active private limited company with number 10093920. It was incorporated 8 years, 2 months, 3 days ago, on 31 March 2016. The company address is 66 Sturry Hill 66 Sturry Hill, Canterbury, CT2 0NH, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100939200004

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anusha Sodavaram

Cessation date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100939200005

Charge creation date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mrs Anusha Sodavaram

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Kundan Bhaduri

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mrs Anusha Sodavaram

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mrs Anusha Sodavaram

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kundan Bhaduri

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Address

Type: AD01

Old address: Longwinds Hollywood Lane West Kingsdown Sevenoaks TN15 6JG England

New address: 66 Sturry Hill Sturry Canterbury CT2 0NH

Change date: 2021-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anusha Sodavaram

Notification date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2020

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anusha Sodavaram

Appointment date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Anusha Sodavaram

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kundan Bhaduri

Change date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anusha Sodavaram

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kundan Bhaduri

Change date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-17

Psc name: Mr Kundan Bhaduri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Address

Type: AD01

Old address: 47 Allandale Road Tunbridge Wells TN2 3TZ England

New address: Longwinds Hollywood Lane West Kingsdown Sevenoaks TN15 6JG

Change date: 2018-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Kundan Bhaduri

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Kundan Bhaduri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100939200001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100939200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 100939200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100939200004

Charge creation date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kundan Bhaduri

Change date: 2017-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-26

Psc name: Mr Kundan Bhaduri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: 2 Sydney Road Sidcup DA14 6RB United Kingdom

New address: 47 Allandale Road Tunbridge Wells TN2 3TZ

Change date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: 100939200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100939200001

Charge creation date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kundan Bhaduri

Change date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCE YOURSELF DIZZY LIMITED

29 HOOK ROAD,ROMSEY,SO51 9DB

Number:07585088
Status:ACTIVE
Category:Private Limited Company

HYPNOBIRTHING SUSSEX LTD

19 BANNISTER GARDENS,PULBOROUGH,RH20 4PU

Number:11860064
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUEANIZIN LIMITED

7, YEOMAN CLOSE,WEST NORWOOD,SE27 0PS

Number:09743721
Status:ACTIVE
Category:Private Limited Company

R ROSE & CO LIMITED

213 DERBYSHIRE LANE, NORTON,SOUTH YORKSHIRE,S8 8SA

Number:04532740
Status:ACTIVE
Category:Private Limited Company

SONIC M&E LTD

FLAT 18 9 GILLIAN CRESCENT,ROMFORD,RM2 6NU

Number:11875269
Status:ACTIVE
Category:Private Limited Company

THE GAMES HUB LIMITED

STANNARDS COTTAGE POUND HILL,STOWMARKET,IP14 4LP

Number:09969821
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