KEERTANA INFORMATION TECHNOLOGY SOLUTIONS LIMITED
Company number 04861459
- Company Overview for KEERTANA INFORMATION TECHNOLOGY SOLUTIONS LIMITED (04861459)
- Filing history for KEERTANA INFORMATION TECHNOLOGY SOLUTIONS LIMITED (04861459)
- People for KEERTANA INFORMATION TECHNOLOGY SOLUTIONS LIMITED (04861459)
- More for KEERTANA INFORMATION TECHNOLOGY SOLUTIONS LIMITED (04861459)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2017 | PSC04 | Change of details for Mrs Kiran Anne as a person with significant control on 28 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Siddhardha Anne as a person with significant control on 28 September 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Copsham House 53 Broad Street Chesham Buckinghamshire HP5 3EA to 11 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 November 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 34 White Lion Road Amersham Buckinghamshire HP7 9JD England on 1 August 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
20 Aug 2010 | AD01 | Registered office address changed from 37 White Lion Road Amersham Buckinghamshire HP7 9JD United Kingdom on 20 August 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from C/O Moti & Co Link House 553 High Road Wembley Middlesex HA0 2DW United Kingdom on 26 July 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Kiran Anne on 28 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Siddhardha Anne on 28 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Siddhardha Anne on 28 October 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from 12 Kirk House Hirst Crescent Wembley London HA9 7HF on 28 October 2009 |