RK SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Micro company accounts made up to 2024-06-29

View Document

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

View Document

04/06/254 June 2025 Appointment of Mr Salman Shaik as a director on 2025-06-01

View Document

04/06/254 June 2025 Termination of appointment of Rakesh Kumar Karnati as a director on 2025-06-01

View Document

04/06/254 June 2025 Cessation of Rakesh Kumar Karnati as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Notification of Salman Shaik as a person with significant control on 2025-06-01

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

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

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

23/12/2223 December 2022 Change of details for Mr Rakesh Kumar Karnati as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Rakesh Kumar Karnati on 2022-12-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 1 FLEET STREET AYLESBURY HP20 2PA ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 22 STIRLING AVENUE AYLESBURY BUCKINGHAMSHIRE HP20 1BE ENGLAND

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH KUMAR KARNATI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/07/1610 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/07/169 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR KARNATI / 01/03/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 10 BICESTER ROAD AYLESBURY HP19 8AD

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 8 WATSON AVENUE EAST HAM UK E6 2BP ENGLAND

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information