Advanced company searchLink opens in new window

KEERTANA INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Company number 04861459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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