MADHAV SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Director's details changed for Mrs Sandhya Gogineni on 2022-04-26

View Document

09/05/229 May 2022 Director's details changed for Mr Sivaram Gogineni on 2022-04-26

View Document

08/05/228 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

07/05/227 May 2022 Withdrawal of the directors' residential address register information from the public register

View Document

07/05/227 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYA GOGINENI / 03/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 03/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 97 WHITE LODGE CLOSE ISLEWORTH TW7 6TR ENGLAND

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 15/03/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 15/03/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYA GOGINENI / 15/03/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 15/03/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDHYA GOGINENI / 15/03/2018

View Document

01/04/181 April 2018 REGISTERED OFFICE CHANGED ON 01/04/2018 FROM FLAT 21 7 STONE STREET BRADFORD BD1 4QL

View Document

01/04/181 April 2018 REGISTERED OFFICE CHANGED ON 01/04/2018 FROM 97 WHITE LODGE CLOSE ISLEWORTH TW7 6TR ENGLAND

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS SANDHYA GOGINENI

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 01/08/15 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MRS SANDHYA GOGINENI

View Document

20/01/1620 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 19/01/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 19/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 02/03/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 02/03/2015

View Document

29/01/1529 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 11/04/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/01/1419 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 01/07/2013

View Document

18/01/1418 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 01/07/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 216 KINGSLEY ROAD HOUNSLOW TW3 4AR UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM FLAT 14 WEST POINT CLOSE HOUNSLOW TW4 7AF UNITED KINGDOM

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 22/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 22/08/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 13/01/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 37 MARSHALL CLOSE HOUNSLOW MIDDLESEX TW4 5HJ ENGLAND

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GOGINENI GOGINENI / 28/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM GOGINENI / 25/02/2011

View Document

25/02/1125 February 2011 CHANGE PERSON AS SECRETARY

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GOGINENI SIVARAM / 25/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAM SIVARAM / 23/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GOGINENI SIVARAM / 22/02/2011

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company