Company NameKarish Limited
DirectorsTejal Dharmendra Vora and Dharmendra Chandulal Vora
Company StatusActive
Company Number08647230
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Tejal Dharmendra Vora
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address272-274 Mitcham Lane
London
SW16 6NU
Director NameMr Dharmendra Chandulal Vora
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(8 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crawford Crescent
Coulsdon
CR5 3GL

Location

Registered Address272-274 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

5k at £1Tejal Dharmendra Vora
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,393
Cash£120,663
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

28 September 2023Change of details for Mrs Tejal Dharmendra Vora as a person with significant control on 28 September 2023 (2 pages)
28 September 2023Director's details changed for Mrs Tejal Dharmendra Vora on 28 September 2023 (2 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
20 April 2022Appointment of Mr Dharmendra Chandulal Vora as a director on 20 April 2022 (2 pages)
8 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
13 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 May 2020Change of details for Mrs Tejal Dharmendra Vora as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Change of details for Mrs Tejal Dharmendra Vora as a person with significant control on 13 May 2020 (2 pages)
4 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
7 November 2018Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 February 2016Registered office address changed from 6 Nutfield Road Nutfield Road Thornton Heath Surrey CR7 7DL to 272-274 Mitcham Lane London SW16 6NU on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 6 Nutfield Road Nutfield Road Thornton Heath Surrey CR7 7DL to 272-274 Mitcham Lane London SW16 6NU on 4 February 2016 (1 page)
9 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(3 pages)
9 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)