- Company Overview for NM SOFTWARE SOLUTIONS LTD (12236201)
- Filing history for NM SOFTWARE SOLUTIONS LTD (12236201)
- People for NM SOFTWARE SOLUTIONS LTD (12236201)
- More for NM SOFTWARE SOLUTIONS LTD (12236201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2025 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
23 Jan 2025 | AD01 | Registered office address changed from Suite G19a Citibase Newcastle Q16 Benton Lane Quorum Business Park, Ongbenton Newcastle upon Tyne NE12 8BX United Kingdom to Suite G19a Citibase Newcastle Q16 Benton Lane Quorum Business Park, Longbenton Newcastle upon Tyne NE12 8BX on 23 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from Suite: F24 Citibase Newcastle Q16 Benton Lane Quorum Business Park, Longbenton Newcastle upon Tyne NE12 8BX United Kingdom to Suite G19a Citibase Newcastle Q16 Benton Lane Quorum Business Park, Ongbenton Newcastle upon Tyne NE12 8BX on 23 January 2025 | |
16 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 May 2024 | CH01 | Director's details changed for Mr Naga Ramyakanth Namana on 21 April 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
04 Sep 2023 | CH03 | Secretary's details changed for Mr Naga Ramyakanth Namana on 25 August 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Naga Ramyakanth Namana on 25 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from Suit: F24 Citibase Newcastle Q16 Benton Lane Quorum Business Park Longbenton Newcastle upon Tyne NE12 8BX England to Suite: F24 Citibase Newcastle Q16 Benton Lane Quorum Business Park, Longbenton Newcastle upon Tyne NE12 8BX on 31 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from 85 Moor Edge Drive Wallsend Newcastle upon Tyne NE28 9FQ United Kingdom to Suit: F24 Citibase Newcastle Q16 Benton Lane Quorum Business Park Longbenton Newcastle upon Tyne NE12 8BX on 29 August 2023 | |
15 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
11 Aug 2022 | AD01 | Registered office address changed from 85 85 Moor Edge Drive Wallsend Newcastle upon Tyne NE28 9FQ United Kingdom to 85 Moor Edge Drive Wallsend Newcastle upon Tyne NE28 9FQ on 11 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 16-20 Clements Road 3rd Floor, Forest House Ilford IG1 1BA England to 85 85 Moor Edge Drive Wallsend Newcastle upon Tyne NE28 9FQ on 9 August 2022 | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 80a Simonside Terrace Newcastle NE6 5JY United Kingdom to 16-20 Clements Road 3rd Floor, Forest House Ilford IG1 1BA on 29 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
01 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-01
|