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)
20 Feb 2019 AD04 Register(s) moved to registered office address 3 Upper George Street Luton Bedfordshire LU1 2QX
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Sep 2018 AD01 Registered office address changed from , Trend House Limited Dallow Road, Luton, Bedfordshire, LU1 1LY, England to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 4 September 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
22 May 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
16 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Ramesh Varanasi Trend House Dallow Road Luton LU1 1LY
07 Oct 2016 AD02 Register inspection address has been changed to C/O Ramesh Varanasi Trend House Dallow Road Luton LU1 1LY
31 Mar 2016 AD01 Registered office address changed from , C/O Ramesh Varanasi, Trend House Limited Dallow Road, Luton, Bedfordshire, LU1 1LY, England to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 31 March 2016
31 Mar 2016 AD01 Registered office address changed from , Flat 14 Elizabeth Court Elizabeth Street, Luton, Bedfordshire, LU1 5SA to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 31 March 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Feb 2016 TM01 Termination of appointment of Bujji Babu Malladi as a director on 30 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AP01 Appointment of Mr Bujji Babu Malladi as a director on 1 April 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
12 Nov 2014 AA Accounts made up to 28 February 2014
31 Oct 2014 AD01 Registered office address changed from , Flat 3 Chapel Street, Luton, LU1 2SE, England to 7 Cardigan Garden 16-18 Cardigan Street Luton LU1 1RR on 31 October 2014
30 Oct 2014 CH01 Director's details changed for Mr Ramesh Kumar Varanasi on 1 October 2014
16 Jul 2014 AD01 Registered office address changed from , 254 Burges Road, London, E6 2ES on 16 July 2014
16 Jul 2014 TM01 Termination of appointment of Bala Koti Reddy Mutyam as a director on 25 June 2014
27 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
12 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted