KARRITECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/08/2517 August 2025 New | Confirmation statement made on 2025-06-09 with updates |
17/08/2517 August 2025 New | Notification of Ravi Karri as a person with significant control on 2025-08-17 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
25/08/2425 August 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Change of details for Ravi Prasad Karri as a person with significant control on 2023-08-07 |
12/08/2312 August 2023 | Confirmation statement made on 2023-06-09 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/05/2329 May 2023 | Cessation of Ravi Prasad Karri as a person with significant control on 2023-04-24 |
29/05/2329 May 2023 | Withdrawal of a person with significant control statement on 2023-05-29 |
29/05/2329 May 2023 | Withdrawal of a person with significant control statement on 2023-05-29 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
22/09/2222 September 2022 | Director's details changed for Mr Ravi Prasad Karri on 2022-09-21 |
22/09/2222 September 2022 | Notification of Ravi Prasad Karri as a person with significant control on 2022-09-21 |
22/09/2222 September 2022 | Notification of Ravi Prasad Karri as a person with significant control on 2022-09-21 |
22/09/2222 September 2022 | Director's details changed for Mr Ravi Prasad Karri on 2022-09-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Change of details for Manju Bhargavi Ravikanthi as a person with significant control on 2022-01-11 |
22/12/2122 December 2021 | Director's details changed for Mrs Manju Bhargavi Ravikanthi on 2021-12-21 |
21/12/2121 December 2021 | Notification of Manju Bhargavi Ravikanthi as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mr Ravi Prasad Karri as a person with significant control on 2021-12-21 |
18/11/2118 November 2021 | Appointment of Mrs Manju Bhargavi Ravikanthi as a director on 2021-11-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-09 with updates |
19/06/2119 June 2021 | Cessation of Manju Bhargavi Ravikanthi as a person with significant control on 2021-06-18 |
19/06/2119 June 2021 | Termination of appointment of Manju Bhargavi Ravikanthi as a director on 2021-06-19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
22/04/1922 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI PRASAD KARRI |
22/04/1922 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJU BHARGAVI RAVIKANTHI |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI PRASAD KARRI / 26/02/2019 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJU BHARGAVI RAVIKANTHI / 26/02/2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 27 JOHN LIDDELL WAY BASINGSTOKE RG21 6BG ENGLAND |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 26 LAKESIDE AVENUE LONDON SE28 8RU |
05/07/165 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
03/07/163 July 2016 | DIRECTOR APPOINTED MR RAVI PRASAD KARRI |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
20/07/1520 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/09/1410 September 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/07/137 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 9 BOURNE PLACE EASTWORTH ROAD CHERTSEY KT16 8DE ENGLAND |
09/03/139 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/08/1213 August 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
12/08/1212 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJU BHARGAVI RAVIKANTHI / 03/10/2011 |
12/08/1212 August 2012 | REGISTERED OFFICE CHANGED ON 12/08/2012 FROM 9 BOURNE PLACE EASTWORTH ROAD CHERTSEY SURREY KT16 8DE UNITED KINGDOM |
12/08/1212 August 2012 | REGISTERED OFFICE CHANGED ON 12/08/2012 FROM 4 DORCHESTER COURT READING RG30 2DS ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/08/1120 August 2011 | REGISTERED OFFICE CHANGED ON 20/08/2011 FROM 4 DORCHESTER COURT LIEBENROOD ROAD READING BERKSHIRE RG30 2DS |
20/08/1120 August 2011 | REGISTERED OFFICE CHANGED ON 20/08/2011 FROM 4 DORCHESTER COURT READING RG30 2DS ENGLAND |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 4 SCHOOL DRIVE READING BERKSHIRE RG5 3PZ ENGLAND |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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