KRITI TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

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

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Change of share class name or designation

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ARCHANA TOKALA / 04/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH KUMAR TOKALA / 04/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMPATH KUMAR TOKALA / 04/02/2020

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH KUMAR TOKALA / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR SAMPATH KUMAR TOKALA / 28/09/2018

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMPATH KUMAR TOKALA / 11/11/2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 7/37 MURIESTON ROAD EDINBURGH EH11 2JJ

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMPATH KUMAR TOKALA / 01/02/2013

View Document

10/01/1410 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 7/8 MURIESTON ROAD EDINBURGH EH11 2JJ SCOTLAND

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

18/12/1218 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

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

View Accounts

28/11/1128 November 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