R R K TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM MACLAY MURRAY & SPENS 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROWEN KERR / 01/10/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2005

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

15/03/0815 March 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/0827 February 2008 DISS40 (DISS40(SOAD))

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KERR / 22/02/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FIRST GAZETTE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SHARES AGREEMENT OTC

View Document

31/10/9931 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 £ NC 50000/54157 22/10/99

View Document

31/10/9931 October 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9931 October 1999 ADOPTARTICLES22/10/99

View Document

31/10/9931 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/99

View Document

31/10/9931 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 6 PARK CIRCUS PLACE GLASGOW G3 6AN

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9621 February 1996 PARTIC OF MORT/CHARGE *****

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company