K T I SYSTEMS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewCompulsory strike-off action has been suspended

View Document

31/07/2531 July 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Director's details changed for Mr Ravikanth Tadikonda on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Termination of appointment of Manish Dineshbhai Shah as a director on 2021-11-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR MANISH DINESHBHAI SHAH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ ENGLAND

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Registered office address changed from , 104-106 Cranbrook Road, Ilford, Essex, IG1 4LZ, England to 72 Otley Drive Ilford IG2 6QN on 2020-04-30

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS NAGAPRASHANTI TADIKONDA

View Document

06/03/196 March 2019 Registered office address changed from , 106 Cranbrook Road Cranbrook Road, Ilford, IG1 4LZ, England to 72 Otley Drive Ilford IG2 6QN on 2019-03-06

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 106 CRANBROOK ROAD CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX

View Document

26/09/1826 September 2018 Registered office address changed from , 4a Roman Road, East Ham, London, E6 3RX to 72 Otley Drive Ilford IG2 6QN on 2018-09-26

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076950060001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVIKANTH TADIKONDA / 04/02/2016

View Document

24/09/1524 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/12/1430 December 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVIKANTH TADIKONDA / 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 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