KAVYA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Karthik Venugopal on 2023-03-15

View Document

17/03/2317 March 2023 Director's details changed for Mr Karthik Venugopal on 2019-11-12

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIK VENUGOPAL / 31/01/2018

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTHIK VENUGOPAL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM FLAT 4, DOOR#4, CHATSWORTH ROAD LONDON NW2 4BN

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O KARTHIK VENUGOPAL 22 CRANBERRY LANE LONDON E16 4PE

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

22/12/1322 December 2013 REGISTERED OFFICE CHANGED ON 22/12/2013 FROM C/O KARTHIK VENUGOPAL 22 CRANBERRY LANE LONDON E16 4PE

View Document

22/12/1322 December 2013 REGISTERED OFFICE CHANGED ON 22/12/2013 FROM 797 SOUTH FIFTH STREET MILTON KEYNES MK9 2PS ENGLAND

View Document

22/12/1322 December 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/10/127 October 2012 REGISTERED OFFICE CHANGED ON 07/10/2012 FROM C/O KARTHIK VENUGOPAL 201 AUGUSTINE HOUSE 72-78 CONINGTON ROAD LONDON SE13 7FJ UNITED KINGDOM

View Document

07/10/127 October 2012 REGISTERED OFFICE CHANGED ON 07/10/2012 FROM 797 SOUTH FIFTH STREET MILTON KEYNES MK9 2PS UNITED KINGDOM

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM C/O KARTHIK VENUGOPAL 201 AUGUSTINE HOUSE 72-78, CONINGTON ROAD LONDON LONDON SE13 7FJ UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KARTHIK VENUGOPAL / 01/12/2011

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM FLAT 38 SHERINGHAM ST. JOHNS WOOD PARK LONDON NW8 6RA UNITED KINGDOM

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIK VENUGOPAL / 01/12/2011

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/05/1116 May 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