KA SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Second filing of Confirmation Statement dated 2022-07-21

View Document

28/07/2328 July 2023 Change of details for Ms Mamatha Varra as a person with significant control on 2021-12-08

View Document

28/07/2328 July 2023 Cessation of Sreenivasula Reddy Boggala as a person with significant control on 2021-12-08

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/07/2221 July 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

20/12/2120 December 2021 Second filing for the appointment of Mamatha Varra as a director

View Document

16/12/2116 December 2021 Termination of appointment of Sreenivasula Reddy Boggala as a director on 2021-12-08

View Document

16/12/2116 December 2021 Appointment of Mrs Mamatha Varra as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Mamatha Varra as a director on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREENIVASULA BOGGALA

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MS MAMATHA VARRA / 31/07/2019

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MS MAMATHA VARRA / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM FLAT 65 19 STATION STREET BELFAST ANTRIM BT3 9DB NORTHERN IRELAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MS MAMATHA VARRA / 18/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAMATHA VARRA / 03/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVASULA REDDY BOGGALA / 03/07/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SREENIVASULA REDDY BOGGALA

View Document

06/09/166 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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