N & N SOFTWARE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Declaration of solvency

View Document

17/03/2517 March 2025 Registered office address changed from 139 Caravel House 22 Royal Crest Avenue Silvertown London E16 2TD United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/10/2324 October 2023 Change of details for Mrs Neha Srivastava as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mrs Neha Srivastava on 2023-10-24

View Document

24/10/2324 October 2023 Registered office address changed from 50 Kingfisher Heights 2 Bramwell Way London E16 2GQ England to 139 Caravel House 22 Royal Crest Avenue Silvertown London E16 2TD on 2023-10-24

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Change of details for Mrs Neha Srivastava as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Nitesh Kumar Prajapati as a person with significant control on 2021-07-19

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

28/05/2028 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

25/05/1925 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEHA SRIVASTAVA / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SRIVASTAVA / 24/05/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS NEHA SRIVASTAVA / 24/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SRIVASTAVA / 23/05/2018

View Document

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 20/08/15 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 50 KINGFISHER HEIGHTS 2 BRAMWELL WAY LONDON E16 2GQ ENGLAND

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 1104 WHARFSIDE POINT SOUTH 4 PRESTONS ROAD LONDON E14 9EX ENGLAND

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SRIVASTAVA / 22/08/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SRIVASTAVA / 28/06/2016

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW UNITED KINGDOM

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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