KAVITHA CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 23/10/2018

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 23/10/2018

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 03/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 13/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/04/1321 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 11/04/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 11/04/2013

View Document

15/04/1315 April 2013 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY HA9 0EW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 01/08/2011

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 01/08/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 01/08/2010

View Document

11/02/1111 February 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAVITHA SOUJANYA KOLLURU / 01/08/2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 932 THE BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW3 1NN

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 534 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW3 1ND

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 534 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW31ND UNITED KINGDOM

View Document

03/09/093 September 2009 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