NIPUNA 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
15/07/2515 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Change of details for Mrs. Divya Pamarthi as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Registered office address changed from 8 Cedar Court St. Albans AL4 0DL England to 36 Butt Field View St. Albans AL1 2QL on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Mr Bhanu Prakash Yandra as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Director's details changed for Mr Bhanu Prakash Yandra on 2025-06-01

View Document

04/06/254 June 2025 Director's details changed for Mrs Divya Pamarthi on 2025-06-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/10/248 October 2024 Director's details changed for Mrs Divya Pamarthi on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Bhanu Prakash Yandra as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Bhanu Prakash Yandra on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mrs. Divya Pamarthi as a person with significant control on 2024-10-08

View Document

30/09/2430 September 2024 Registered office address changed from 26 Davy House Charrington Place St. Albans AL1 3FL England to 8 Cedar Court St. Albans AL4 0DL on 2024-09-30

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Registered office address changed from 26 Charrington Place St. Albans AL1 3FL England to 26 Davy House Charrington Place St. Albans AL1 3FL on 2024-01-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Change of details for Mr Bhanu Prakash Yandra as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Divya Pamarthi as a person with significant control on 2023-10-13

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Mr Bhanu Prakash Yandra on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Bhanu Prakash Yandra as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Divya Pamarthi on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Charrington Place St. Albans AL1 3FL on 2023-08-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA PAMARTHI / 20/08/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/09/138 September 2013 DIRECTOR APPOINTED MRS DIVYA PAMARTHI

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU PRAKASH YANDRA / 04/08/2012

View Document

03/11/113 November 2011 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