RK SOFT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Order of court to wind up

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

15/02/2515 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

08/07/248 July 2024 Notification of a person with significant control statement

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-02-21 with updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

21/05/2221 May 2022 Appointment of Mr Marcin Trojanowski as a director on 2022-04-06

View Document

21/05/2221 May 2022 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 2022-05-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from Trend House Trend House Dallow Road Luton Bedfordshire LU1 1LY England to Flat 14 Elizabeth Court Chapel Street Luton LU1 5SA on 2022-02-22

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

07/02/207 February 2020 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 2020-02-07

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 3 UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2QX UNITED KINGDOM

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: C/O RAMESH VARANASI TREND HOUSE DALLOW ROAD LUTON LU1 1LY ENGLAND

View Document

20/02/1920 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM TREND HOUSE LIMITED DALLOW ROAD LUTON BEDFORDSHIRE LU1 1LY ENGLAND

View Document

04/09/184 September 2018 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 2018-09-04

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/05/1722 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/10/1616 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/10/167 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/10/167 October 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 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 2016-03-31

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O RAMESH VARANASI TREND HOUSE LIMITED DALLOW ROAD LUTON BEDFORDSHIRE LU1 1LY ENGLAND

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM FLAT 14 ELIZABETH COURT ELIZABETH STREET LUTON BEDFORDSHIRE LU1 5SA

View Document

31/03/1631 March 2016 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 2016-03-31

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR BUJJI MALLADI

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR BUJJI BABU MALLADI

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/10/1431 October 2014 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 2014-10-31

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM FLAT 3 CHAPEL STREET LUTON LU1 2SE ENGLAND

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KUMAR VARANASI / 01/10/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 254 BURGES ROAD LONDON E6 2ES

View Document

16/07/1416 July 2014 Registered office address changed from , 254 Burges Road, London, E6 2ES on 2014-07-16

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALA MUTYAM

View Document

27/03/1427 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1312 February 2013 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