KK INFOTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from 34 the Byway Potters Bar EN6 2LW England to 70 Santers Lane Potters Bar Hertfordshire EN6 2DA on 2024-03-18

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Director's details changed for Mrs Karthika Bodanapu on 2023-07-01

View Document

17/07/2317 July 2023 Director's details changed for Mr Kishore Vakati on 2023-07-01

View Document

17/07/2317 July 2023 Registered office address changed from 161 Newport Road Brooklands Milton Keynes MK10 7HX England to 34 the Byway Potters Bar EN6 2LW on 2023-07-17

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 22 OPAL HOUSE 4 MERRIVALE MEWS MILTON KEYNES BUCKINGHAMSHIRE MK9 2EL UNITED KINGDOM

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKA BODANAPU / 23/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE VAKATI / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR KISHORE VAKATI / 27/07/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE VAKATI / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKA BODANAPU / 28/02/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 22 OPAL HOUSE 4 MERRIVALE MEWS MILTON KEYNES BUCKS MK9 2EL

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE VAKATI / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKA BODANAPU / 28/02/2017

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE VAKATI / 12/07/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKA BODANAPU / 06/07/2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 29 DAKOTA HOUSE 50 MORTIMER SQUARE MILTON KEYNES MK9 2FB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1311 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR KISHORE VAKATI

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM FLAT NO 2 ARLINGTON COURT TAVISTOCK PLACE BEDFORD BEDFORDSHIRE MK40 2SL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARTHIKA BODANAPU / 06/05/2012

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM ARLINGTON COURT TAVISTOCK PLACE BEDFORD BEDFORDSHIRE MK40 2SL

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 411 GATEWAY EAST MARSH LANE LEEDS WEST YORKSHIRE LS9 8AU ENGLAND

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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