KRALIS LTD
Status | ACTIVE |
Company No. | 10192945 |
Category | Private Limited Company |
Incorporated | 21 May 2016 |
Age | 8 years, 25 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 26 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Jul 2017
Action Date: 21 May 2016
Category: Capital
Type: SH01
Date: 2016-05-21
Capital : 1 GBP
Documents
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
Notification of a person with significant control statement
Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Some Companies
ASSURED COMPLIANCE SERVICES LIMITED
COTTARS HALL NETHERGATE STREET,DISS,IP22 2QZ
Number: | 11176518 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LONDON FIELDS EAST SIDE,LONDON,E8 3SA
Number: | 10962870 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
70 VICTORIA PARK,CAMBRIDGE,CB4 3EL
Number: | 10964349 |
Status: | ACTIVE |
Category: | Private Limited Company |