KSG TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 18 Thorncliffe Two Mile Ash Milton Keynes MK8 8DT England to 52 King Edward Road Barnet EN5 5AU on 2025-09-04

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from 34 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS to 18 Thorncliffe Two Mile Ash Milton Keynes MK8 8DT on 2023-04-27

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIVAGOPAL BALIVADA / 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073471660001

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY KRANTHI DABBIRU

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KRANTHI KAMESWARI DABBIRU / 25/02/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 41 ELLINGTON COURT NORTH WAY HEADINGTON OXFORD OX3 9EF UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAGOPAL BALIVADA / 25/02/2013

View Document

03/09/123 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KRANTHI KAMESWARI DABBIRU / 13/07/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAGOPAL BALIVADA / 13/07/2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 81 WINSTANLEY COURT CROMWELLROAD CAMBRIDGESHIRE CAMBRIDGE CB1 3US ENGLAND

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KRANTHI KAMESWARI DABBIRU / 25/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAGOPAL BALIVADA / 24/06/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

16/08/1016 August 2010 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