KLEENCODE LABS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
16/10/2416 October 2024 | Change of details for Mr Girish Babu Manyam as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Notification of Nanditha Doraswamy as a person with significant control on 2024-10-15 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/03/1718 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANDITHA DORASWAMY / 01/02/2017 |
18/03/1718 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIRISH BABU MANYAM / 12/09/2016 |
18/03/1718 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / NANDITHA DORASWAMY / 12/09/2016 |
16/03/1716 March 2017 | DIRECTOR APPOINTED MRS NANDITHA DORASWAMY |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/09/1510 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
10/09/1510 September 2015 | Registered office address changed from , the Long Lodge 265-269 Kingston Road, London, SW19 3FW to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 2015-09-10 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GIRISH BABU MANYAM / 29/01/2015 |
06/10/146 October 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT ENGLAND |
02/10/142 October 2014 | Registered office address changed from , Tax-Link 139 Kingston Road, Wimbledon, London, SW19 1LT, England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 2014-10-02 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
15/08/1315 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GIRISH BABU MANYAM / 27/02/2013 |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / NANDITHA DORASWAMY / 27/02/2013 |
08/09/128 September 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
17/08/1217 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GIRISH BABU MANYAM / 28/02/2012 |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / NANDITHA DORASWAMY / 28/02/2012 |
15/08/1115 August 2011 | 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