- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|