Advanced company searchLink opens in new window

KEYVANTUS DIGITAL SOLUTIONS LIMITED

Company number 10568059

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)
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Aug 2023 CERTNM Company name changed gopish it process LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
31 Mar 2023 AD01 Registered office address changed from Flat 15 Wye House Downview Road Worthing BN11 4QS England to 17 Anchor Crescent Hockley Birmingham B18 5SL on 31 March 2023
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with updates
04 Aug 2022 AA Micro company accounts made up to 31 January 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 PSC04 Change of details for Mr Ramachander Katragadda as a person with significant control on 29 October 2021
27 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Feb 2019 AD01 Registered office address changed from 5 Clovelly Spur Slough SL2 2DL England to Flat 15 Wye House Downview Road Worthing BN11 4QS on 8 February 2019
08 Feb 2019 CH01 Director's details changed for Mr Ramachander Katragadda on 8 February 2019
20 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
13 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Sep 2018 PSC04 Change of details for Mr Ramachander Katragadda as a person with significant control on 9 September 2018
09 Sep 2018 CH01 Director's details changed for Mr Ramachander Katragadda on 9 September 2018
09 Sep 2018 CH01 Director's details changed for Mr Ramachander Katragadda on 9 September 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
24 Jan 2017 AD01 Registered office address changed from 5 Clovelly Spur Slaugh SL2 2DL United Kingdom to 5 Clovelly Spur Slough SL2 2DL on 24 January 2017
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 100