RK SOFT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Order of court to wind up |
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
15/02/2515 February 2025 | Accounts for a dormant company made up to 2024-02-28 |
08/07/248 July 2024 | Notification of a person with significant control statement |
30/03/2430 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/12/231 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
18/06/2318 June 2023 | Confirmation statement made on 2023-02-21 with updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
21/05/2221 May 2022 | Appointment of Mr Marcin Trojanowski as a director on 2022-04-06 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
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 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 3 UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2QX UNITED KINGDOM |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | SAIL ADDRESS CHANGED FROM: C/O RAMESH VARANASI TREND HOUSE DALLOW ROAD LUTON LU1 1LY ENGLAND |
20/02/1920 February 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM TREND HOUSE LIMITED DALLOW ROAD LUTON BEDFORDSHIRE LU1 1LY ENGLAND |
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 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
22/05/1722 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/10/167 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
07/10/167 October 2016 | SAIL ADDRESS CREATED |
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 |
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 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM FLAT 14 ELIZABETH COURT ELIZABETH STREET LUTON BEDFORDSHIRE LU1 5SA |
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 |
24/03/1624 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BUJJI MALLADI |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | DIRECTOR APPOINTED MR BUJJI BABU MALLADI |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
12/11/1412 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
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 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM FLAT 3 CHAPEL STREET LUTON LU1 2SE ENGLAND |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KUMAR VARANASI / 01/10/2014 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 254 BURGES ROAD LONDON E6 2ES |
16/07/1416 July 2014 | Registered office address changed from , 254 Burges Road, London, E6 2ES on 2014-07-16 |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BALA MUTYAM |
27/03/1427 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1312 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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