KELLTRON CONSULTING SERVICES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Chandrakanth Venkatapuram as a director on 2025-07-28 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
15/04/2515 April 2025 | Appointment of Mr Chandrakanth Venkatapuram as a director on 2025-04-01 |
24/02/2524 February 2025 | Micro company accounts made up to 2024-10-31 |
21/01/2521 January 2025 | Cessation of Vanitha Chalukalapally as a person with significant control on 2024-11-01 |
21/01/2521 January 2025 | Director's details changed for Mr Vivekananda Anishetty on 2025-01-21 |
21/01/2521 January 2025 | Notification of Vivekananda Anishetty as a person with significant control on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/06/2425 June 2024 | Appointment of Mr Chandrakanth Venkatapuram as a director on 2024-06-01 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Change of details for Vanitha Chalukalapally as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Vivekananda Anishetty on 2024-05-20 |
20/05/2420 May 2024 | Registered office address changed from 20 Walnut Close Stoke Mandeville Aylesbury HP22 5UG England to Suite E Elsinore House 43 Buckingham Street Aylesbury HP20 2NQ on 2024-05-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-10-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Registered office address changed from 8 Delemere Court St. Marys Street Crewe CW1 2JB England to 20 Walnut Close Stoke Mandeville Aylesbury HP22 5UG on 2022-09-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | DIRECTOR APPOINTED VIVEKANANDA ANISHETTY |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NAGASREE VUPPALA |
06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VANITHA CHALUKALAPALLY |
08/02/188 February 2018 | DIRECTOR APPOINTED NAGASREE LAKSHMI VUPPALA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM SUITE 2A , BREEDEN HOUSE HIGH STREET CREWE CW2 7EA ENGLAND |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/07/1710 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANITHA CHALUKALAPALLY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
27/06/1727 June 2017 | PSC'S CHANGE OF PARTICULARS / VANITHA CHALUKALAPALLY / 01/06/2017 |
25/05/1725 May 2017 | APPOINTMENT TERMINATED, DIRECTOR BHANU ALURI |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR NARSIMHAREDDY THIRUPARI |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR BHANU PRASAD ALURI |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | DIRECTOR APPOINTED MR NARSIMHAREDDY THIRUPARI |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM FLAT 210 SCHRIER, ROPEWORKS 1 ARBORETUM PLACE BARKING IG11 7GU ENGLAND |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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