KARRITECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

17/08/2517 August 2025 NewNotification of Ravi Karri as a person with significant control on 2025-08-17

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Change of details for Ravi Prasad Karri as a person with significant control on 2023-08-07

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/05/2329 May 2023 Cessation of Ravi Prasad Karri as a person with significant control on 2023-04-24

View Document

29/05/2329 May 2023 Withdrawal of a person with significant control statement on 2023-05-29

View Document

29/05/2329 May 2023 Withdrawal of a person with significant control statement on 2023-05-29

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Director's details changed for Mr Ravi Prasad Karri on 2022-09-21

View Document

22/09/2222 September 2022 Notification of Ravi Prasad Karri as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Notification of Ravi Prasad Karri as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr Ravi Prasad Karri on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Change of details for Manju Bhargavi Ravikanthi as a person with significant control on 2022-01-11

View Document

22/12/2122 December 2021 Director's details changed for Mrs Manju Bhargavi Ravikanthi on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Manju Bhargavi Ravikanthi as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Ravi Prasad Karri as a person with significant control on 2021-12-21

View Document

18/11/2118 November 2021 Appointment of Mrs Manju Bhargavi Ravikanthi as a director on 2021-11-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

19/06/2119 June 2021 Cessation of Manju Bhargavi Ravikanthi as a person with significant control on 2021-06-18

View Document

19/06/2119 June 2021 Termination of appointment of Manju Bhargavi Ravikanthi as a director on 2021-06-19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI PRASAD KARRI

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJU BHARGAVI RAVIKANTHI

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI PRASAD KARRI / 26/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJU BHARGAVI RAVIKANTHI / 26/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 27 JOHN LIDDELL WAY BASINGSTOKE RG21 6BG ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 26 LAKESIDE AVENUE LONDON SE28 8RU

View Document

05/07/165 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

03/07/163 July 2016 DIRECTOR APPOINTED MR RAVI PRASAD KARRI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/07/137 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 9 BOURNE PLACE EASTWORTH ROAD CHERTSEY KT16 8DE ENGLAND

View Document

09/03/139 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/08/1212 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJU BHARGAVI RAVIKANTHI / 03/10/2011

View Document

12/08/1212 August 2012 REGISTERED OFFICE CHANGED ON 12/08/2012 FROM 9 BOURNE PLACE EASTWORTH ROAD CHERTSEY SURREY KT16 8DE UNITED KINGDOM

View Document

12/08/1212 August 2012 REGISTERED OFFICE CHANGED ON 12/08/2012 FROM 4 DORCHESTER COURT READING RG30 2DS ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/08/1120 August 2011 REGISTERED OFFICE CHANGED ON 20/08/2011 FROM 4 DORCHESTER COURT LIEBENROOD ROAD READING BERKSHIRE RG30 2DS

View Document

20/08/1120 August 2011 REGISTERED OFFICE CHANGED ON 20/08/2011 FROM 4 DORCHESTER COURT READING RG30 2DS ENGLAND

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 4 SCHOOL DRIVE READING BERKSHIRE RG5 3PZ ENGLAND

View Document

09/06/119 June 2011 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