KPC IT 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
10/04/2510 April 2025 Cessation of Shravan Kumar Goud Kasaram as a person with significant control on 2024-05-31

View Document

10/04/2510 April 2025 Change of details for Mrs Pranava Pulipalupula as a person with significant control on 2024-05-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRANAVA PULIPALUPULA

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRAVAN KUMAR GOUD KASARAM

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAVAN KASARAM / 16/06/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS PRANAVA PULIPALUPULA

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 47 REPTON CRESCENT 47 REPTON CRESCENT EARLEY READING RG6 1FL ENGLAND

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAVAN KASARAM / 26/08/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 47 REPTON CRESCENT EARLEY READING RG6 1FL ENGLAND

View Document

18/07/1618 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAVAN KASARAM / 05/05/2015

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAVAN KASARAM / 25/04/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 15 AMESBURY ROAD AMESBURY ROAD DAGENHAM ESSEX RM9 6AA ENGLAND

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 4 POWLETT STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AF UNITED KINGDOM

View Document

14/10/1314 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAVAN KASARAM / 29/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 15 AMESBURY ROAD DAGENHAM ESSEX RM9 6AA UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAVAN CASARAM / 26/06/2012

View Document

26/06/1226 June 2012 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