KELLTRON CONSULTING SERVICES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Chandrakanth Venkatapuram as a director on 2025-07-28

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr Chandrakanth Venkatapuram as a director on 2025-04-01

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-10-31

View Document

21/01/2521 January 2025 Cessation of Vanitha Chalukalapally as a person with significant control on 2024-11-01

View Document

21/01/2521 January 2025 Director's details changed for Mr Vivekananda Anishetty on 2025-01-21

View Document

21/01/2521 January 2025 Notification of Vivekananda Anishetty as a person with significant control on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Appointment of Mr Chandrakanth Venkatapuram as a director on 2024-06-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Change of details for Vanitha Chalukalapally as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Vivekananda Anishetty on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 20 Walnut Close Stoke Mandeville Aylesbury HP22 5UG England to Suite E Elsinore House 43 Buckingham Street Aylesbury HP20 2NQ on 2024-05-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from 8 Delemere Court St. Marys Street Crewe CW1 2JB England to 20 Walnut Close Stoke Mandeville Aylesbury HP22 5UG on 2022-09-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 DIRECTOR APPOINTED VIVEKANANDA ANISHETTY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR NAGASREE VUPPALA

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANITHA CHALUKALAPALLY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED NAGASREE LAKSHMI VUPPALA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM SUITE 2A , BREEDEN HOUSE HIGH STREET CREWE CW2 7EA ENGLAND

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANITHA CHALUKALAPALLY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / VANITHA CHALUKALAPALLY / 01/06/2017

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR BHANU ALURI

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR NARSIMHAREDDY THIRUPARI

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR BHANU PRASAD ALURI

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 DIRECTOR APPOINTED MR NARSIMHAREDDY THIRUPARI

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM FLAT 210 SCHRIER, ROPEWORKS 1 ARBORETUM PLACE BARKING IG11 7GU ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 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