Advanced company searchLink opens in new window

RK SOFT LIMITED

Company number 08399283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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