KAUSHIK INFOTECS LIMITED

2 Pellitot Grove 2 Pellitot Grove, Shinfield, RG2 9YD, United Kingdom
StatusACTIVE
Company No.08206459
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

KAUSHIK INFOTECS LIMITED is an active private limited company with number 08206459. It was incorporated 11 years, 9 months, 9 days ago, on 07 September 2012. The company address is 2 Pellitot Grove 2 Pellitot Grove, Shinfield, RG2 9YD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mrs Praveena Neelima Devi Linga

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Venugopala Rao Linga

Change date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Venugopala Rao Linga

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Venugopala Rao Linga

Change date: 2019-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Venugopala Rao Linga

Change date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 2 Pellitot Grove Shinfield Meadows Shinfield RG2 9YD

Old address: 12 Full Brook Avenue Spencers Wood Reading RG7 1FF United Kingdom

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: Flat 5 Cumberland Villa Cumberland Road Reading RG1 3LE

New address: 12 Full Brook Avenue Spencers Wood Reading RG7 1FF

Change date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Venugopala Rao Linga

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Praveena Neelima Devi Linga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: 17 Cornflower Hill Exwick Exter Devon EX4 2PD England

New address: Flat 5 Cumberland Villa Cumberland Road Reading RG1 3LE

Change date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Praveena Neelima Devi Linga

Change date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Praveena Neelima Devi Linga

Change date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: 17 Cornflower Hill Exwick Exeter EX4 2PD

Change date: 2014-12-09

New address: 17 Cornflower Hill Exwick Exter Devon EX4 2PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Praveena Neelima Devi Linga

Change date: 2014-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: Flat 9 72 West Parade Rhyl Clwyd LL18 1HN

New address: 17 Cornflower Hill Exwick Exeter EX4 2PD

Change date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Praveena Neelima Devi Linga

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 79 Curtis Street Swindon SN1 5LR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMD LTD

UNIT 13 ALFRIC SQUARE, MAXWELL ROAD,PETERBOROUGH,PE2 7JP

Number:10892281
Status:ACTIVE
Category:Private Limited Company

CEZARYGNAT LIMITED

59 BOUGHTON ROAD,RUGBY,CV21 1BH

Number:09315183
Status:ACTIVE
Category:Private Limited Company

INTERNET NOW! LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10284896
Status:ACTIVE
Category:Private Limited Company

KESTREL TOY CO., LIMITED

MNJ2861 RM B 1-F,GRANGETOWN,CF11 7AW

Number:05831272
Status:ACTIVE
Category:Private Limited Company

PUREMID LIMITED

30 VAUGHAN ROAD,HARROW,HA1 4EE

Number:09482723
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER EVENT PRODUCTION LIMITED

49 PRINCES ROAD,CHELTENHAM,GL50 2TX

Number:05643652
Status:ACTIVE
Category:Private Limited Company

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