NANOSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

10/08/2410 August 2024 Director's details changed for Mr Kalyan Prasad Petluru on 2024-08-10

View Document

10/08/2410 August 2024 Change of details for Mr Kalyan Prasad Petluru as a person with significant control on 2024-08-10

View Document

10/08/2410 August 2024 Director's details changed for Mrs Amruthavalli Nimmaraju on 2024-08-10

View Document

10/08/2410 August 2024 Registered office address changed from 21 Sands Farm Drive Burnham Slough SL1 7LD England to 26 Hillcrest Tunbridge Wells TN4 0AJ on 2024-08-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Appointment of Mrs Amruthavalli Nimmaraju as a director on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Kalyan Prasad Petluru as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

04/08/234 August 2023 Director's details changed for Mr Kalyan Prasad Petluru on 2023-08-02

View Document

04/08/234 August 2023 Change of details for Mr Kalyan Prasad Petluru as a person with significant control on 2023-08-02

View Document

04/08/234 August 2023 Registered office address changed from 221 Sinclair Drive Basingstoke RG21 6AG England to 21 Sands Farm Drive Burnham Slough SL1 7LD on 2023-08-04

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Termination of appointment of Amruthavalli Nimmaraju as a director on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Amruthavalli Nimmaraju as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Change of details for Mr Kalyan Prasad Petluru as a person with significant control on 2023-02-24

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRUTHAVALLI NIMMARAJU / 01/09/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 224 CROWN HEIGHTS ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7TR UNITED KINGDOM

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN PRASAD PETLURU / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR KALYAN PRASAD PETLURU / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MRS AMRUTHAVALLI NIMMARAJU / 01/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR KALYAN PRASAD PETLURU / 13/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN PRASAD PETLURU / 14/05/2019

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 COMPANY NAME CHANGED JANANI TECH LTD CERTIFICATE ISSUED ON 05/10/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR KALYAN PRASAD PETLURU / 06/04/2016

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS AMRUTHAVALLI NIMMARAJU / 06/04/2016

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information