RAYIPUDI SOFTWARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Change of details for Mr Veeravasantha Rao Rayipudi as a person with significant control on 2022-07-13

View Document

09/01/239 January 2023 Director's details changed for Mr Veeravasantha Rao Rayipudi on 2022-07-13

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-03-01 with updates

View Document

31/05/2131 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 16/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 16/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 121 WEEKES DRIVE SLOUGH SL1 2YN ENGLAND

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUDHEER PALADUGULA

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM FLAT 12 HATTON PLACE 118 MIDLAND ROAD LUTON LU2 0FB ENGLAND

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR VEERAVASANTHA RAO RAYIPUDI

View Document

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

View Accounts

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAMADEVI NARRA

View Document

25/11/1825 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 960 CAPABILITY GREEN BEDFORDSHIRE LUTON LU1 3PE ENGLAND

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR VEERAVASANTHA RAYIPUDI

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS RAMADEVI NARRA

View Document

18/04/1718 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 52060

View Document

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

View Accounts

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 02/02/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHEER KUMAR PALADUGULA / 23/11/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM OFFICE GOLD. BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHEER KUMAR PALADUGULA / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 09/05/2016

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 143 HESWALL COURT BAILEY STREET LUTON LU1 3DU

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHEER KUMAR PALADUGULA / 01/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERAVASANTHA RAO RAYIPUDI / 01/11/2014

View Document

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 17 DALLOW ROAD LUTON LUTON LU1 1NJ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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