KP SOFTWARE SOLUTIONS LTD



Company Documents

DateDescription
11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Termination of appointment of Naga Chakravarthi Vemuri as a director on 2022-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
18/11/2118 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR NAGA VEMURI

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 96 RIVINGTON APARTMENTS RAILWAY TERRACE SLOUGH SL2 5GN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
11/04/1711 April 2017 DIRECTOR APPOINTED MR NAGA CHAKRAVARTHI VEMURI

View Document



11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 18 HAYWOOD STREET SHELTON STOKE-ON-TRENT ST4 2RB

View Document

25/11/1525 November 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYANKA KATAKAM / 25/11/2015

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
01/11/141 November 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

14/12/1314 December 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company