KEYVANTUS DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Registered office address changed from Flat 15 Wye House Downview Road Worthing BN11 4QS England to 17 Anchor Crescent Hockley Birmingham B18 5SL on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Change of details for Mr Ramachander Katragadda as a person with significant control on 2021-10-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMACHANDER KATRAGADDA / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 5 CLOVELLY SPUR SLOUGH SL2 2DL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/09/189 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAMACHANDER KATRAGADDA / 09/09/2018

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMACHANDER KATRAGADDA / 09/09/2018

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMACHANDER KATRAGADDA / 09/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 5 CLOVELLY SPUR SLAUGH SL2 2DL UNITED KINGDOM

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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