KPETECH SOLUTIONS LTD

31 Penny Brookes Street, London, E15 1GP, United Kingdom
StatusACTIVE
Company No.07647572
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

KPETECH SOLUTIONS LTD is an active private limited company with number 07647572. It was incorporated 13 years, 1 month, 14 days ago, on 25 May 2011. The company address is 31 Penny Brookes Street, London, E15 1GP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karthik Ekambaram

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karthik Ekambaram

Cessation date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-30

Officer name: Karthik Ekambaram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: Unit 10Ss Stratford Office Village 4 Romford Road London E15 4EA

New address: 31 Penny Brookes Street London E15 1GP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-15

Psc name: Karthik Ekambaram

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-15

Psc name: Abinaya Karthik

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abinaya Karthik

Termination date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abinaya Karthik

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Karthik Ekambaram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Karthik Ekambaram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Karthik Ekambaram

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: 176 Odessa Road London E7 9DU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLYOUNEEDISBOOKS LTD

20 WHITECROFT,WESTBURY,BA13 4DJ

Number:08115687
Status:ACTIVE
Category:Private Limited Company

CLAUDICEMENTO LTD

10 CLOCK HOUSE PARADE,LONDON,N13 6BG

Number:11820932
Status:ACTIVE
Category:Private Limited Company

HYBRID GOLF LTD

59A BOOKER AVENUE,LIVERPOOL,L18 4QZ

Number:08070622
Status:ACTIVE
Category:Private Limited Company

IC & EC PROPERTIES LIMITED

71 FRONT STREET,EAST BOLDON,NE36 0SB

Number:09248379
Status:ACTIVE
Category:Private Limited Company

K BIRING INVESTMENTS LIMITED

39 ABOTTS WALK,BEXLEYHEATH,DA7 5RL

Number:11969690
Status:ACTIVE
Category:Private Limited Company

SHEPHERD SCOTTISH LIMITED PARTNERSHIP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL005563
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source