- Company Overview for RK SOFT LIMITED (08399283)
- Filing history for RK SOFT LIMITED (08399283)
- People for RK SOFT LIMITED (08399283)
- Registers for RK SOFT LIMITED (08399283)
- More for RK SOFT LIMITED (08399283)
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) |
---|---|---|---|
08 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Jun 2022 | TM01 | Termination of appointment of Ramesh Kumar Varanasi as a director on 31 March 2022 | |
25 Jun 2022 | PSC07 | Cessation of Ramesh Kumar Varanasi as a person with significant control on 31 March 2022 | |
23 May 2022 | AD02 | Register inspection address has been changed from Trend House Dallow Road Luton Bedfordshire LU1 1LY England to 7 Cardigan Gardens 16-18 Cardigan Street Luton LU1 1RR | |
23 May 2022 | PSC04 | Change of details for Mr Ramesh Kumar Varanasi as a person with significant control on 5 April 2022 | |
21 May 2022 | AD01 | Registered office address changed from , Flat 14 Elizabeth Court Chapel Street, Luton, LU1 5SA, England to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 21 May 2022 | |
21 May 2022 | AP01 | Appointment of Mr Marcin Trojanowski as a director on 6 April 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
22 Feb 2022 | AD01 | Registered office address changed from , Trend House Trend House, Dallow Road, Luton, Bedfordshire, LU1 1LY, England to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 22 February 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
09 Apr 2021 | AD02 | Register inspection address has been changed from 3 Upper George Street Luton LU1 2QX England to Trend House Dallow Road Luton Bedfordshire LU1 1LY | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from , 3 Upper George Street, Luton, Bedfordshire, LU1 2QX, United Kingdom to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 7 February 2020 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
26 Feb 2019 | AD02 | Register inspection address has been changed from C/O Ramesh Varanasi Trend House Dallow Road Luton LU1 1LY England to 3 Upper George Street Luton LU1 2QX |