KOPPARTHI SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MS HARIKA MARUVADA / 26/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 100 WOODLANDS ROAD MANCHESTER M8 0NQ UNITED KINGDOM

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HARIKA MARUVADA / 26/06/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/03/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAN KOPPARTHI

View Document

22/08/1822 August 2018 CESSATION OF MOHAN KOPPARTHI AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIKA MARUVADA

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS HARIKA MARUVADA

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM BLUE TOWER MEDIA CITY UK SALFORD M50 2ST ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/06/1727 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN KOPPARTHI / 23/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM BLUE TOWER BLUE TOWER MEDIA CITY UK SALFORD M50 2ST ENGLAND

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 100 WOODLANDS ROAD MANCHESTER M8 0NQ ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN KOPPARTHI / 12/10/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 19 SHIRLEY ROAD MANCHESTER M8 0WB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN KOPPARTHI / 13/03/2014

View Document

12/03/1412 March 2014 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