SMART IT PROVIDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Gf16, Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Office 115, Regus Building 220 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP on 2025-06-04

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Director's details changed for Mrs Venkata Lakshmi Prasanna Kaduru on 2023-03-23

View Document

07/03/237 March 2023 Director's details changed for Mr Yamini Chandra Krishna Kishore Nallapaneni on 2023-03-01

View Document

07/03/237 March 2023 Change of details for Mr Yamini Chandra Krishna Kishore Nallapaneni as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for Mrs Venkata Lakshmi Prasanna Kaduru on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for Mrs Venkata Lakshmi Prasanna Kaduru on 2023-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Registered office address changed from Gf16 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Gf16, Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Gf16 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 2022-03-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Notification of Jagadeesh Mupparaju as a person with significant control on 2021-07-23

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAISUSEELA MANGENAPUDI

View Document

01/04/201 April 2020 CESSATION OF SAISUSEELA MANGENAPUDI AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA LAKSHMI PRASANNA KADURU / 05/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS VENKATA LAKSHMI PRASANNA KADURU / 05/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR YAMINI CHANDRA KRISHNA KISHORE NALLAPANENI / 05/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YAMINI CHANDRA KRISHNA KISHORE NALLAPANENI / 05/01/2018

View Document

16/10/1716 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

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

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM SUITE 01, VIEW POINT, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

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

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA LAKSHMI PRASANNA KADURU / 01/04/2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAISUSEELA MANGENAPUDI / 01/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAISUSEELA MANGENAPUDI / 01/04/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 5 CROWN HEIGHTS ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7TN

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM SUITE 01, VIEW POINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA LAKSHMI PRASANNA KADURU / 05/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAISUSEELA MANGENAPUDI / 20/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YAMINI CHANDRA KRISHNA KISHORE NALLAPANENI / 05/06/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAISUSEELA MANGENAPUDI / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAISUSEELA MANGENAPUDI / 31/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAISUSEELA SUSEELA MANGENAPUDI / 30/04/2012

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MISS SAI SUSEELA MANGENAPUDI

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YAMINI CHANDRA KRISHNA KISHORE NALLAPANENI / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA LAKSHMI PRASANNA KADURU / 28/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA LAKSHMI PRASANNA KADURU / 04/06/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 422, WINTURTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UN

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YAMINI CHANDRA KRISHNA KISHORE NALLAPANENI / 04/06/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MRS VENKATA LAKSHMI PRASANNA KADURU

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / YAMINI CHNADRA NALLAPANENI / 11/08/2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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