KK GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Director's details changed for Mrs Kavita Nagesh Karkera on 2024-07-12

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Change of details for Mrs Kavita Nagesh Karkera as a person with significant control on 2024-07-12

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

06/11/236 November 2023 Registered office address changed from Flat 2 36a Station Road North Harrow Harrow HA2 7SE England to 26 Bishops Place Sutton SM1 4PH on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from 1 Ford Close Harrow HA1 4AX England to Flat 2 36a Station Road North Harrow Harrow HA2 7SE on 2022-10-24

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 31 WEST COURT GREAT WEST ROAD HOUNSLOW TW5 0TL ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 1 FORD CLOSE HARROW HA1 4AX ENGLAND

View Document

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 29C OSTERLEY AVENUE ISLEWORTH TW7 4QF ENGLAND

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 14/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 14/10/2018

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MS LOLAKSHI NAGESH KARKERA / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM FLAT 49, HAMLYN HOUSE HIGH STREET FELTHAM MIDDLESEX TW13 4GA

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 29C OSTERLEY AVENUE OSTERLEY AVENUE ISLEWORTH TW7 4QF ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITA NAGESH KARKERA / 11/11/2015

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM REFLEXION THE BLEINHEIM CENTRE FLAT 1006 PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW3 1NQ

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAVITA NAGESH KARKERA / 22/10/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 SECOND FILING WITH MUD 14/10/12 FOR FORM AR01

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAVITA NAGESH KARKERA / 13/07/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 150 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AD UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 16 ALBION ROAD HOUNSLOW MIDDLESEX TW3 3RT UNITED KINGDOM

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAVITA NAGESH KARKERA / 14/10/2010

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