KUNER IT SOLUTIONS LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

06/04/186 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH KUNER / 08/08/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 12 PINEWOOD DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 0GH

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM GRENVILLE LODGE KINGSCOTE CLOSE CHURCHDOWN GLOUCESTER GL3 2PZ ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERINDER KUNER / 08/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SINGH KUNER / 08/08/2017

View Document

06/04/176 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS BERINDER KUNER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

02/02/102 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 100

View Document

01/02/101 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MANDEEP SINGH KUNER

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM LOWER GROUND FLOOR 85 LONDON RD CHELTENHAM GL52 6HL UNITED KINGDOM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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