Download leads from Nexok and grow your business. Find out more

Naidu Software Services Ltd

Documents

Total Documents97
Total Pages251

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with no updates
9 June 2023Micro company accounts made up to 31 May 2023
24 February 2023Micro company accounts made up to 31 May 2022
23 November 2022Confirmation statement made on 23 November 2022 with no updates
25 February 2022Micro company accounts made up to 31 May 2021
29 November 2021Confirmation statement made on 25 February 2021 with updates
29 November 2021Confirmation statement made on 29 November 2021 with no updates
11 March 2021Micro company accounts made up to 31 May 2020
16 December 2020Confirmation statement made on 5 December 2020 with no updates
29 June 2020Change of details for Mr Jala Prasad Naidu Naladala as a person with significant control on 21 June 2020
29 June 2020Director's details changed for Mrs Lalitha Kobbari on 21 June 2020
29 June 2020Registered office address changed from Flat 10, Stroudley House, 2 Cambrian Way Worthing BN13 1FE England to 35 Projects Drive Rugby CV21 1AB on 29 June 2020
29 June 2020Director's details changed for Mr Jala Prasad Naidu Naladala on 21 June 2020
17 February 2020Micro company accounts made up to 31 May 2019
17 December 2019Confirmation statement made on 5 December 2019 with no updates
4 September 2019Director's details changed for Mr Jala Prasad Naidu Naladala on 4 September 2019
4 September 2019Change of details for Mr Jala Prasad Naidu Naladala as a person with significant control on 4 September 2019
4 September 2019Registered office address changed from Flat 10, 2 Cambrian Way Worthing BN13 1FE England to Flat 10, Stroudley House, 2 Cambrian Way Worthing BN13 1FE on 4 September 2019
4 September 2019Director's details changed for Mrs Lalitha Kobbari on 4 September 2019
4 September 2019Registered office address changed from Apt.45, 105 Bell Barn Road Birmingham B15 2GL England to Flat 10, 2 Cambrian Way Worthing BN13 1FE on 4 September 2019
25 March 2019Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to Apt.45, 105 Bell Barn Road Birmingham B15 2GL on 25 March 2019
20 March 2019Director's details changed for Mrs Lalitha Kobbari on 20 March 2019
20 March 2019Director's details changed for Mr Jala Prasad Naidu Naladala on 20 March 2019
16 January 2019Unaudited abridged accounts made up to 31 May 2018
5 December 2018Confirmation statement made on 5 December 2018 with no updates
3 December 2018Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 3 December 2018
24 July 2018Registered office address changed from 10 Stroudley House 2 Cambrian Way Worthing BN13 1FE England to 47 Churchfield Road London W3 6AY on 24 July 2018
22 February 2018Unaudited abridged accounts made up to 31 May 2017
5 January 2018Director's details changed for Mrs Lalitha Kobbari on 21 December 2017
5 January 2018Director's details changed for Mrs Lalitha Kobbari on 5 January 2018
5 January 2018Director's details changed for Mr Jala Prasad Naidu Naladala on 5 January 2018
5 January 2018Director's details changed for Mrs Lalitha Kobbari on 21 December 2017
5 January 2018Director's details changed for Mr Jala Prasad Naidu Naladala on 21 December 2017
5 January 2018Registered office address changed from 61 College Gardens Worthing BN11 4QE England to 10 2 Cambrian Way Worthing BN13 1FE on 5 January 2018
5 January 2018Registered office address changed from 10 2 Cambrian Way Worthing BN13 1FE England to 10 Stroudley House 2 Cambrian Way Worthing BN13 1FE on 5 January 2018
18 December 2017Confirmation statement made on 16 December 2017 with no updates
18 December 2017Confirmation statement made on 16 December 2017 with no updates
3 August 2017Director's details changed for Mrs Lalitha Kobbari on 14 July 2017
3 August 2017Director's details changed for Mrs Lalitha Kobbari on 14 July 2017
3 August 2017Director's details changed for Mr Jala Prasad Naidu Naladala on 14 July 2017
3 August 2017Director's details changed for Mr Jala Prasad Naidu Naladala on 14 July 2017
14 July 2017Registered office address changed from 17a Dolphin Lodge Grand Avenue Worthing BN11 5AL England to 61 College Gardens Worthing BN11 4QE on 14 July 2017
14 July 2017Registered office address changed from 17a Dolphin Lodge Grand Avenue Worthing BN11 5AL England to 61 College Gardens Worthing BN11 4QE on 14 July 2017
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
16 December 2016Appointment of Mrs Lalitha Kobbari as a director on 16 December 2016
16 December 2016Confirmation statement made on 16 December 2016 with updates
16 December 2016Confirmation statement made on 16 December 2016 with updates
16 December 2016Appointment of Mrs Lalitha Kobbari as a director on 16 December 2016
8 December 2016Confirmation statement made on 30 November 2016 with updates
8 December 2016Confirmation statement made on 30 November 2016 with updates
30 September 2016Registered office address changed from 52 Kimberley Road Solihull West Midlands B92 8PU to 17a Dolphin Lodge Grand Avenue Worthing BN11 5AL on 30 September 2016
30 September 2016Director's details changed for Mr Jala Prasad Naidu Naladala on 30 September 2016
30 September 2016Director's details changed for Mr Jala Prasad Naidu Naladala on 30 September 2016
30 September 2016Registered office address changed from 52 Kimberley Road Solihull West Midlands B92 8PU to 17a Dolphin Lodge Grand Avenue Worthing BN11 5AL on 30 September 2016
29 January 2016Director's details changed for Mr Jala Prasad Naidu Naladala on 29 January 2016
29 January 2016Director's details changed for Mr Jala Prasad Naidu Naladala on 29 January 2016
25 January 2016Total exemption small company accounts made up to 31 May 2015
25 January 2016Total exemption small company accounts made up to 31 May 2015
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
19 August 2015Registered office address changed from Flat 8, Rosemont House 15a, Poplar Road Solihull B93 8DD United Kingdom to 52 Kimberley Road Solihull West Midlands B92 8PU on 19 August 2015
19 August 2015Registered office address changed from Flat 8, Rosemont House 15a, Poplar Road Solihull B93 8DD United Kingdom to 52 Kimberley Road Solihull West Midlands B92 8PU on 19 August 2015
9 February 2015Registered office address changed from 41 Hamlyn House High Street Feltham Middlesex TW13 4GA to Flat 8, Rosemont House 15a, Poplar Road Solihull B93 8DD on 9 February 2015
9 February 2015Registered office address changed from 41 Hamlyn House High Street Feltham Middlesex TW13 4GA to Flat 8, Rosemont House 15a, Poplar Road Solihull B93 8DD on 9 February 2015
9 February 2015Registered office address changed from 41 Hamlyn House High Street Feltham Middlesex TW13 4GA to Flat 8, Rosemont House 15a, Poplar Road Solihull B93 8DD on 9 February 2015
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
26 November 2014Total exemption small company accounts made up to 31 May 2014
26 November 2014Total exemption small company accounts made up to 31 May 2014
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
13 December 2013Total exemption small company accounts made up to 31 May 2013
13 December 2013Total exemption small company accounts made up to 31 May 2013
29 November 2013Registered office address changed from 36 Aylesbury Court Gressingham Grove Coventry CV6 5EN on 29 November 2013
29 November 2013Registered office address changed from 36 Aylesbury Court Gressingham Grove Coventry CV6 5EN on 29 November 2013
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
5 June 2013Director's details changed for Mr Jala Prasad Naidu Naladala on 4 June 2013
5 June 2013Registered office address changed from 148 Kingsley Road Hounslow TW3 4AD United Kingdom on 5 June 2013
5 June 2013Registered office address changed from 148 Kingsley Road Hounslow TW3 4AD United Kingdom on 5 June 2013
5 June 2013Registered office address changed from 148 Kingsley Road Hounslow TW3 4AD United Kingdom on 5 June 2013
5 June 2013Director's details changed for Mr Jala Prasad Naidu Naladala on 4 June 2013
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
5 June 2013Director's details changed for Mr Jala Prasad Naidu Naladala on 4 June 2013
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
20 February 2013Total exemption small company accounts made up to 31 May 2012
20 February 2013Total exemption small company accounts made up to 31 May 2012
12 February 2013Registered office address changed from Flat No 5 341,Olivia Court Hanworth Road Hounslow TW3 3SE England on 12 February 2013
12 February 2013Registered office address changed from Flat No 5 341,Olivia Court Hanworth Road Hounslow TW3 3SE England on 12 February 2013
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
1 June 2011Director's details changed for Mr Jalaprasad Naidu Naladala on 1 June 2011
1 June 2011Director's details changed for Mr Jalaprasad Naidu Naladala on 1 June 2011
1 June 2011Director's details changed for Mr Jalaprasad Naidu Naladala on 1 June 2011
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing