Company NameKrishna Biju Services Ltd
DirectorKrishna Kumari
Company StatusActive
Company Number08439328
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMrs Krishna Kumari
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Middlesex House
4 Mercer Walk
Uxbridge
UB8 1GH

Location

Registered Address45 Middlesex House 4 Mercer Walk
Uxbridge
Hillingdon
UB8 1GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

70 at £1Biju Gangadharan Nair
70.00%
Ordinary
30 at £1Krishna Kumari Arivikuzhiyil Rajasekharan Nair
30.00%
Ordinary

Financials

Year2014
Net Worth£4,819
Cash£486
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

16 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
4 May 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 March 2017Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2017-03-29
  • GBP 100
(6 pages)
29 March 2017Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2017-03-29
  • GBP 100
(6 pages)
15 March 2017Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2017-03-15
  • GBP 100
(6 pages)
15 March 2017Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2017-03-15
  • GBP 100
(6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Director's details changed for Mrs Krishnakumari Arivikuzhiyil Rajasekharan Nair on 3 July 2013 (2 pages)
27 April 2015Director's details changed for Mrs Krishnakumari Arivikuzhiyil Rajasekharan Nair on 3 July 2013 (2 pages)
27 April 2015Director's details changed for Mrs Krishnakumari Arivikuzhiyil Rajasekharan Nair on 3 July 2013 (2 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
14 November 2014Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 45 Middlesex House 4 Mercer Walk Uxbridge Hillingdon UB8 1GH on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 45 Middlesex House 4 Mercer Walk Uxbridge Hillingdon UB8 1GH on 14 November 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)