KALPAH V IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates | 
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-23 with updates | 
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 13/10/2313 October 2023 | Registered office address changed from Flat 13 12, Riverview Place Glasgow Lanarkshire G5 8EH to 272 Bath Street Glasgow G2 4JR on 2023-10-13 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates | 
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | 
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | 
| 19/03/1919 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2019 | 
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | 
| 24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL SINGH / 15/01/2018 | 
| 24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KAPIL SINGH / 15/01/2018 | 
| 03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | 
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders | 
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL SINGH / 18/03/2015 | 
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 26/03/1426 March 2014 | 19/03/14 NO CHANGES | 
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM FLAT 13 12 RIVERVIEW PLACE GLASGOW LANARKSHIRE G5 8EH SCOTLAND | 
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL SINGH / 01/10/2013 | 
| 04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM FLAT 4 21 RIVERVIEW DRIVE GLASGOW LANARKSHIRE G5 8EU SCOTLAND | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 19/03/1319 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/04/1216 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAPIL SINGH / 21/03/2012 | 
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1/1 21 RIVERVIEW DRIVE GLASGOW G5 8EU SCOTLAND | 
| 15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAPIL SINGH / 01/08/2010 | 
| 15/06/1115 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders | 
| 01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 4E DOUGLAS STREET STIRLING FK8 1NT SCOTLAND | 
| 19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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