NAV OPTIMAL SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Change of details for Mrs Gurpreet Kaur as a person with significant control on 2024-11-06

View Document

12/11/2412 November 2024 Notification of Simran Singh as a person with significant control on 2024-11-06

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

06/11/236 November 2023 Appointment of Mr Simran Singh as a director on 2023-10-27

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

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

View Accounts

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from 7 Leopold House Albert Court Sunderland SR2 7LJ to 132 Glen Road Oadby Leicester LE2 4RF on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Gurpreet Kaur on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mrs Gurpreet Kaur as a person with significant control on 2021-07-01

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 360HOUSE 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM

View Document

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

View Accounts

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/04/161 April 2016 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