KRALIS LTD

10192945 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10192945
CategoryPrivate Limited Company
Incorporated21 May 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

KRALIS LTD is an active private limited company with number 10192945. It was incorporated 8 years, 25 days ago, on 21 May 2016. The company address is 10192945 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 10192945 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Ali Raza Shah

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Raza Shah

Change date: 2021-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-11

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Shah

Change date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 10 Farm Road Woking GU22 9HL England

New address: 14 Chertsey Road Suite 5 Woking Surrey GU21 5AH

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Raza Shah

Change date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Shah

Change date: 2021-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ali Raza Shah

Change date: 2021-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-17

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Old address: 10 Farm Road Woking GU22 9HL England

Change date: 2021-03-18

New address: 10 Farm Road Woking GU22 9HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

New address: 10 Farm Road Woking GU22 9HL

Old address: 8 Caradon Close Woking GU21 3DU England

Change date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Feb 2020

Action Date: 21 May 2016

Category: Capital

Type: RP04SH01

Date: 2016-05-21

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 21 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-21

Psc name: Mr Ali Raza Shah

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ali Raza Shah

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Shah

Change date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 8 Caradon Close Woking GU21 3DU

Change date: 2020-01-21

Old address: 10 Farm Road Woking Surrey GU22 9HL England

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Raza Shah

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Raza Shah

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Raza Shah

Change date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Raza Shah

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 21 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Raza Shah

Notification date: 2016-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ali Raza Shah

Change date: 2017-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Shah

Change date: 2017-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Shah

Change date: 2017-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-06

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Address

Type: AD01

New address: 10 Farm Road Woking Surrey GU22 9HL

Change date: 2017-08-06

Old address: 10 Farm Road Woking Surrey GU22 9HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Address

Type: AD01

New address: 10 Farm Road Woking Surrey GU22 9HL

Change date: 2017-08-06

Old address: 10 Farm Road Woking Surrey GU22 9HL England

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-06

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-06

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Address

Type: AD01

Old address: 11a Manor Way Woking Surrey GU22 9JX England

New address: 10 Farm Road Woking Surrey GU22 9HL

Change date: 2017-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-08

Officer name: Mr Ali Raza Shah

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ali Raza Shah

Change date: 2017-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Old address: Flat 18 Rosemount Point Rosemount Avenue West Byfleet Surrey KT14 6BD

New address: 11a Manor Way Woking Surrey GU22 9JX

Change date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2017

Action Date: 21 May 2016

Category: Capital

Type: SH01

Date: 2016-05-21

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2017

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Raza Shah

Change date: 2016-10-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 21 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-21

Psc name: Ali Raza Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: Netherbarn High Street Nutley Uckfield TN22 3NE United Kingdom

New address: Flat 18 Rosemount Point Rosemount Avenue West Byfleet Surrey KT14 6BD

Documents

View document PDF

Incorporation company

Date: 21 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED COMPLIANCE SERVICES LIMITED

COTTARS HALL NETHERGATE STREET,DISS,IP22 2QZ

Number:11176518
Status:ACTIVE
Category:Private Limited Company

BETA BRAIN LTD

30 LONDON FIELDS EAST SIDE,LONDON,E8 3SA

Number:10962870
Status:ACTIVE
Category:Private Limited Company

C.P. SUPPLIES LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:01191882
Status:ACTIVE
Category:Private Limited Company

CONSHUETT PROPERTY MAINTENANCE LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:06444509
Status:ACTIVE
Category:Private Limited Company

PRECISE CROP NUTRITION LIMITED

UNIT 17 LINWOOD WORKSHOP,LEICESTER,LE2 6QJ

Number:07813036
Status:ACTIVE
Category:Private Limited Company

STEEPLEFIELD LIMITED

70 VICTORIA PARK,CAMBRIDGE,CB4 3EL

Number:10964349
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