KNR IT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 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 |
| 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 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 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 |
| 14/04/2314 April 2023 | Director's details changed for Mr Vijayapal Reddy Kayyam on 2023-04-14 |
| 14/04/2314 April 2023 | Change of details for Mr Vijayapal Reddy Kayyam as a person with significant control on 2023-04-14 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAPAL REDDY KAYYAM / 13/02/2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 38 22 ARTISAN PLACE WEALDSTONE HARROW HA3 5EB ENGLAND |
| 18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 68 STANDARD ROAD HOUNSLOW TW4 7AS |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAPAL REDDY KAYYAM / 12/06/2015 |
| 13/06/1613 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/06/1512 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 104 FENMAN GARDENS ILFORD ESSEX IG3 9TS ENGLAND |
| 12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 68 STANDARD ROAD HOUNSLOW TW4 7AS ENGLAND |
| 12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 4 CORNERFIELD HATFIELD HERTFORDSHIRE AL10 0UG ENGLAND |
| 05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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