KNR IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Registered office address changed from 1 1 Redshank Road Stanway Colchester CO3 8BJ England to 1 Redshank Road Stanway Colchester CO3 8BJ on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 27 Jade Gardens Jade Gardens Colchester CO4 5FG England to 1 1 Redshank Road Stanway Colchester CO3 8BJ on 2024-02-19

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Registered office address changed from 38 Appelbee Court 22 Artisan Place Wealdstone Harrow HA3 5EB England to 27 Jade Gardens Jade Gardens Colchester CO4 5FG on 2023-05-02

View Document

14/04/2314 April 2023 Director's details changed for Mr Vijayapal Reddy Kayyam on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mr Vijayapal Reddy Kayyam as a person with significant control on 2023-04-14

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAPAL REDDY KAYYAM / 13/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 38 22 ARTISAN PLACE WEALDSTONE HARROW HA3 5EB ENGLAND

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 68 STANDARD ROAD HOUNSLOW TW4 7AS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAPAL REDDY KAYYAM / 12/06/2015

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 104 FENMAN GARDENS ILFORD ESSEX IG3 9TS ENGLAND

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 68 STANDARD ROAD HOUNSLOW TW4 7AS ENGLAND

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 4 CORNERFIELD HATFIELD HERTFORDSHIRE AL10 0UG ENGLAND

View Document

05/06/145 June 2014 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