Advanced company searchLink opens in new window

KHURANA ENTERPRISES LTD

Company number 09045844

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted