RK SOFTWARE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Micro company accounts made up to 2024-06-29 |
04/06/254 June 2025 | Registered office address changed from 41 the Gardens Feltham Hounslow TW14 9PP England to 53 Wellington Avenue Hounslow TW3 3SY on 2025-06-04 |
04/06/254 June 2025 | Appointment of Mr Salman Shaik as a director on 2025-06-01 |
04/06/254 June 2025 | Termination of appointment of Rakesh Kumar Karnati as a director on 2025-06-01 |
04/06/254 June 2025 | Cessation of Rakesh Kumar Karnati as a person with significant control on 2025-06-01 |
04/06/254 June 2025 | Notification of Salman Shaik as a person with significant control on 2025-06-01 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-02 with updates |
17/06/2417 June 2024 | Registered office address changed from 191a Cambridge Street Aylesbury HP20 1BQ England to 41 the Gardens Feltham Hounslow TW14 9PP on 2024-06-17 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
23/12/2223 December 2022 | Change of details for Mr Rakesh Kumar Karnati as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mr Rakesh Kumar Karnati on 2022-12-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/03/1830 March 2018 | REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 1 FLEET STREET AYLESBURY HP20 2PA ENGLAND |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 22 STIRLING AVENUE AYLESBURY BUCKINGHAMSHIRE HP20 1BE ENGLAND |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH KUMAR KARNATI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/07/1610 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/07/169 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
09/07/169 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR KARNATI / 01/03/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 10 BICESTER ROAD AYLESBURY HP19 8AD |
13/02/1613 February 2016 | REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 8 WATSON AVENUE EAST HAM UK E6 2BP ENGLAND |
02/06/152 June 2015 | 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