PRANAV SOFTWARE 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
30/07/2530 July 2025 NewChange of details for Mrs Bhavani Pasula as a person with significant control on 2025-07-22

View Document

29/07/2529 July 2025 NewChange of details for Mr. Venkatraju Pasula as a person with significant control on 2025-07-22

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Venkatraju Pasula on 2025-07-22

View Document

28/07/2528 July 2025 NewRegistered office address changed from 36 Kilwinning Drive Monkston Milton Keynes MK10 9BX England to 62 Berwick Avenue Broomfield Chelmsford Essex CM1 4AS on 2025-07-28

View Document

28/07/2528 July 2025 NewSecretary's details changed for Mrs. Bhavani Pasula on 2025-07-22

View Document

28/07/2528 July 2025 NewChange of details for Mrs Bhavani Pasula as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Venkatraju Pasula on 2025-07-22

View Document

25/07/2525 July 2025 NewChange of details for Mr. Venkatraju Pasula as a person with significant control on 2025-07-22

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Amended micro company accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Change of details for Mr. Venkatraju Pasula as a person with significant control on 2023-02-28

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATRAJU PASULA / 25/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR. VENKATRAJU PASULA / 25/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MRS. BHAVANI PASULA / 25/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. BHAVANI PASULA / 25/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 11 HOPKINS CLOSE DARTFORD DA1 5UW ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS. BHAVANI PASULA / 22/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 409 WINTERTHUR WAY BASINGSTOKE RG21 7UN UNITED KINGDOM

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MRS. BHAVANI PASULA

View Document

03/04/163 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATRAJU PASULA / 12/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATRAJU PASULA / 20/07/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 52 WATERSIDE COURT WATERSIDE COURT FLEET GU51 2RH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 52 WATERSIDE COURT FLEET HAMPSHIRE GU51 2RH

View Document

13/02/1413 February 2014 01/03/13 NO CHANGES

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 319 MANOR MILLS INGRAM STREET LEEDS LS11 9BN UNITED KINGDOM

View Document

11/08/1211 August 2012 APPOINTMENT TERMINATED, DIRECTOR BHAVANI PASULA

View Document

26/04/1226 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 36 WEST POINT WELLINGTON STREET LEEDS WEST YORK SHIRE LS1 4JJ UNITED KINGDOM

View Document

18/03/1218 March 2012 DIRECTOR APPOINTED MR VENKATRAJU PASULA

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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