KSC TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

24/09/2224 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARASIMHA KISHORE KUMAR CHILUKA / 01/08/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 2 SIMMONDS STREET READING BERKSHIRE RG1 6QF UNITED KINGDOM

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SHILPA MINNA / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR NARASIMHA KISHORE KUMAR CHILUKA / 01/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NARASIMHA KISHORE KUMAR CHILUKA / 05/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR NARASIMHA KISHORE KUMAR CHILUKA / 31/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHILPA MINNA

View Document

31/08/1731 August 2017 06/04/16 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information