KHYATI IT SOLUTIONS LTD

Company Documents

DateDescription
29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Return of final meeting in a members' voluntary winding up

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Declaration of solvency

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Registered office address changed from 98 Andover Road Orpington BR6 8BN England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASADARAO VENKATA NAGAVARA CHALAMALASETTI / 21/03/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR VENKATA NAGAVARA PRASADARAO CHALAMALASETTI / 21/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUREKHA CHALAMALASETTI / 19/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR PRASADARAO VENKATA NAGAVARA CHALAMALASETTI / 18/03/2019

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASADARAO VENKATA NAGAVARA CHALAMALASETTI / 12/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUREKHA CHALAMALASETTI / 12/02/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 14 KINGSAND ROAD LONDON SE12 0LE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUREKHA CHALAMALASETTI / 24/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/11/1122 November 2011 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASADARAD VENKATA NAGAVARA CHALAMALASETTI / 26/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUREKHA CHALAMALASETTI / 26/09/2011

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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