- Company Overview for KHURANA ENTERPRISES LTD (09045844)
- Filing history for KHURANA ENTERPRISES LTD (09045844)
- People for KHURANA ENTERPRISES LTD (09045844)
- More for KHURANA ENTERPRISES LTD (09045844)
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) |
---|---|---|---|
18 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Rawinder Singh on 24 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes UB3 3NT to 9 C Grand Union Middlesex Business Centre Bridge Road Southall UB2 4EX on 24 April 2017 | |
28 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Mr Rawinder Singh on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to Unit 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 26 May 2015 | |
19 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-19
|