Advanced company searchLink opens in new window

K&V IT SOLUTIONS LIMITED

Company number 06378644

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)
18 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
24 May 2023 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2023 AD02 Register inspection address has been changed from 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Aug 2022 AD01 Registered office address changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham Berkshire RG18 9XQ on 16 August 2022
07 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
10 Mar 2022 PSC07 Cessation of Sarah Louise Baxter as a person with significant control on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Sarah Louise Baxter as a director on 8 March 2022
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 AD03 Register(s) moved to registered inspection location 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ
01 Mar 2021 TM01 Termination of appointment of Ewan Michael Eldridge Whitmey as a director on 1 March 2021
03 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
01 Jul 2019 PSC04 Change of details for Mr Victor Hormuz Mistry as a person with significant control on 28 June 2019
28 Jun 2019 PSC04 Change of details for Mr Victor Hormuz Mistry as a person with significant control on 28 June 2019
28 Jun 2019 PSC01 Notification of Sarah Louise Baxter as a person with significant control on 1 January 2019
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 PSC01 Notification of Victor Hormuz Mistry as a person with significant control on 5 April 2019
21 Mar 2019 TM02 Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019
18 Mar 2019 PSC07 Cessation of Maxim Services Group Ltd as a person with significant control on 14 March 2019
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
18 Mar 2019 CS01 Confirmation statement made on 6 March 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017