KHYATHI BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

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

View Accounts

17/06/2417 June 2024 Notification of Nagarjuna Bhavani Desineni as a person with significant control on 2024-01-01

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Register inspection address has been changed from 80 Blandford Road South Slough SL3 7RX England to 3 Holder Close Shinfield Reading RG2 9HQ

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/07/2126 July 2021 Register inspection address has been changed from 3 Holder Close Shinfield Reading RG2 9HQ England to 3 Holder Close Shinfield Reading RG2 9HQ

View Document

26/07/2126 July 2021 Register inspection address has been changed from 3 Holder Close Shinfield Reading RG2 9HQ England to 3 Holder Close Shinfield Reading RG2 9HQ

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR BALAKRISHNA GOLLA / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGARJUNA BHAVANI DESINENI / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNAMA GOLLA / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGARJUNA BHAVANI DESINENI / 16/01/2019

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAROJAMMA GOLLA

View Document

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

View Accounts

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR BALAJRISHNA GOLLA / 01/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 80 BLANDFORD ROAD SOUTH BERKSHIRE SLOUGH SL3 7RX ENGLAND

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 5 LUDLOW ROAD MAIDENHEAD BERKSHIRE SL6 2RS

View Document

01/04/171 April 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/04/171 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/04/171 April 2017 SAIL ADDRESS CHANGED FROM: 5 LUDLOW ROAD MAIDENHEAD BERKSHIRE SL6 2RS ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS NAGARJUNA BHAVANI DESINENI

View Document

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

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY NAGARJUNA DESINENI

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS SAROJAMMA GOLLA

View Document

19/08/1519 August 2015 SAIL ADDRESS CHANGED FROM: 12 KINNAIRD CLOSE SLOUGH BERKS SL1 6AL ENGLAND

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 12 KINNAIRD CLOSE SLOUGH BERKSHIRE SL1 6AL

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 SAIL ADDRESS CHANGED FROM: 80 BLANDFORD ROAD SOUTH SLOUGH BERKS SL3 7RX ENGLAND

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNAMA GOLLA / 01/06/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NAGARJUNA BHAVANI DESINENI / 01/06/2014

View Document

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

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 80 BLANDFORD ROAD SOUTH SLOUGH BERKS SL3 7RX ENGLAND

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNAMA GOLLA / 01/09/2013

View Document

21/09/1321 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NAGARJUNA BHAVANI DESINENI / 01/09/2013

View Document

21/09/1321 September 2013 REGISTERED OFFICE CHANGED ON 21/09/2013 FROM C/O BALAKRISHNA GOLLA 219 UPTON COURT ROAD SLOUGH BERKSHIRE SL3 7LP UNITED KINGDOM

View Document

21/09/1321 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

21/09/1321 September 2013 SAIL ADDRESS CHANGED FROM: 219 UPTON COURT ROAD SLOUGH SL3 7LP UNITED KINGDOM

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNAMA GOLLA / 28/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NAGARJUNA BHAVANI DESINENI / 28/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 128 HURWORTH AVENUE LONDON ROAD, LANGLEY SLOUGH SL3 7FQ UNITED KINGDOM

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NAGARJUNA DESINENI / 28/07/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALAKRISHNAMA GOLLA / 28/07/2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 104 KINGSLEY ROAD HOUNSLOW EAST MIDDLESEX TW3 4AD

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 104, KINGSLEY ROAD HOUNSLOW EAST MIDDLESEX TW3 4AD

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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