KAIZENSOFT TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Raja Venkat Sreevats as a director on 2025-03-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Appointment of Mr Raja Venkat Sreevats as a director on 2025-01-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

09/05/249 May 2024 Notification of a person with significant control statement

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/08/2314 August 2023 Termination of appointment of Sujatha Shyamsundar Sreevats as a director on 2023-01-05

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/08/2314 August 2023 Cessation of Raja Venkat Sreevats as a person with significant control on 2023-01-05

View Document

29/07/2329 July 2023 Change of details for Mr Raja Venkat Sreevats as a person with significant control on 2022-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Syamasundaramurthy Kalavatala as a director on 2022-02-02

View Document

15/02/2215 February 2022 Termination of appointment of Raja Venkat Sreevats as a director on 2022-02-02

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/07/213 July 2021 Appointment of Mr Venkatasubramanian Sankara Iyer as a secretary on 2020-05-01

View Document

03/07/213 July 2021 Termination of appointment of Syama Sundara Murthy Kalavatala as a secretary on 2020-05-01

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA VENKAT SREEVATS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA VENKAT SREEVATS / 25/08/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 50 BOWLAND DRIVE EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2DN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 82 TANFIELD LANE, BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9NY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, SECRETARY SUJATHA SREEVATS

View Document

01/01/151 January 2015 SECRETARY APPOINTED MR SYAMA SUNDARA MURTHY KALAVATALA

View Document

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 SECRETARY APPOINTED MRS. SUJATHA SHYAMSUNDAR SREEVATS

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY VIDYA BHARADWAJ

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. VIDYA KRISHNAMURTHY / 03/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJA SREEVATS / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA SREEVATS / 01/06/2008

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA SREEVATS / 01/06/2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR SUNITHA ENDREDDY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR VIDYA KRISHNAMURTHY

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MRS. VIDYA KRISHNAMURTHY

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY SUJATHA SREEVATS

View Document

01/05/081 May 2008 SECRETARY APPOINTED MRS. VIDYA KRISHNAMURTHY

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 7 STAVORDALE MONKSTON MILTON KEYNES MK10 9ED

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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