(CS01) Confirmation statement with updates 2023-04-13
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite a4-05 the Vista Centre 50 Salisbury Road Hounslow Harrow TW4 6JQ. Change occurred on 2023-01-30. Company's previous address: 54 Whitby Road South Harrow Harrow HA2 8LH United Kingdom.
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 54 Whitby Road South Harrow Harrow HA2 8LH. Change occurred on 2022-10-11. Company's previous address: 21 Gonnerston Mount Pleasant St. Albans AL3 4SY England.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-03-29
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-13
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-04-06
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-09
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Gonnerston Mount Pleasant St. Albans AL3 4SY. Change occurred on 2021-04-14. Company's previous address: The Charter Building Hillingdon Rd Uxbridge Middlesex UB8 1JG England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-05-09
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-09
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Charter Building Hillingdon Rd Uxbridge Middlesex UB8 1JG. Change occurred on 2018-12-04. Company's previous address: 54 Whitby Road South Harrow London HA2 8LH England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-09
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 54 Whitby Road South Harrow London HA2 8LH. Change occurred on 2017-09-22. Company's previous address: The Vista Business Centre 50 Salisbury Road Hounslow London TW4 6JQ.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-07-04
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-06-20 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-20
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-20 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-20
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-03: 2.00 GBP
capital
|
|
(CH01) On 2015-12-01 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed kothapalli software solutions LIMITEDcertificate issued on 22/05/15
filed on: 22nd, May 2015
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
(CH01) On 2014-10-07 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-10 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Vista Business Centre 50 Salisbury Road Hounslow London TW4 6JQ England on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 54 Whitby Road Harrow HA2 8LH on 2014-07-01
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-07-01 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 21st, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-05-21: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-09
filed on: 22nd, May 2013
| annual return
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 23rd, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-09
filed on: 7th, June 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 18th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-09
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 2010-05-09 director's details were changed
filed on: 16th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-09
filed on: 16th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-05-14 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-04-06 Appointment terminated director
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(8 pages)
|