NETSMART TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Cessation of Venkata Subrahmanyam Gannamani as a person with significant control on 2023-03-01

View Document

25/09/2325 September 2023 Change of details for Mrs Sandhya Devi Geda as a person with significant control on 2023-03-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Change of details for Mr Venkata Subrahmanyam Gannamani as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mrs Sandhya Devi Geda as a person with significant control on 2022-11-03

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAHMANYAM GANNAMANI / 22/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR SUBRAHMANYAM GANNAMANI / 22/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDHYA DEVI GEDA / 22/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYA DEVI GEDA / 22/01/2019

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS SANDHYA DEVI GEDA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDHYA DEVI GEDA / 16/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAHMANYAM GANNAMANI / 18/01/2016

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAHMANYAM GANNAMANI / 16/12/2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAHMANYAM GANNAMANI / 11/10/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAHMANYAM GANNAMANI / 01/04/2014

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

06/10/136 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAHMANYAM GANNAMANI / 08/02/2013

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM FLAT 16 THRESHER'S COURT 1 BEECH LANE CARTERTON OXFORDSHIRE OX18 1FR ENGLAND

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information