RR SOFTWARE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

17/12/2417 December 2024 Change of details for Mr Madhu Pamidipalli as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Director's details changed for Mrs Revati Saila Sirisha Jala on 2024-12-16

View Document

17/12/2417 December 2024 Director's details changed for Mr Madhu Pamidipalli on 2024-12-16

View Document

17/12/2417 December 2024 Registered office address changed from 50 Porter Drive Colchester CO3 9FL England to 55 Porter Drive Colchester CO3 9FL on 2024-12-17

View Document

13/12/2413 December 2024 Registered office address changed from 50 Porter Drive Colchester CO3 9FL England to 50 Porter Drive Colchester CO3 9FL on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from 11 Regency Green Colchester CO3 4TD England to 50 Porter Drive Colchester CO3 9FL on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Madhu Pamidipalli as a person with significant control on 2024-12-11

View Document

13/12/2413 December 2024 Director's details changed for Mr Madhu Pamidipalli on 2024-12-11

View Document

13/12/2413 December 2024 Director's details changed for Mrs Revati Saila Sirisha Jala on 2024-12-11

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Change of details for Mr Madhu Pamidipalli as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mrs Revati Saila Sirisha Jala on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Madhu Pamidipalli on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 20a Cumberland Close Aylesbury HP21 7HH England to 11 Regency Green Colchester CO3 4TD on 2024-08-14

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Registered office address changed from 9 Randall Avenue Whitehouse Milton Keynes MK8 1AE England to 20a Cumberland Close Aylesbury HP21 7HH on 2022-12-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 01/12/15 STATEMENT OF CAPITAL GBP 20

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM
THE EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
ENGLAND

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM
THE LONG LODGE, 265-269 KINGSTON ROAD
LONDON
SW19 3NW

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MADHU PAMIDIPALLI / 22/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REVATI SAILA SIRISHA JALA / 22/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REVATI SAILA SIRISHA JALA / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS REVATI SAILA SIRISHA JALA

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MADHU PAMIDIPALLI / 10/06/2016

View Document

13/01/1613 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3FW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
139 KINGSTON ROAD
LONDON
SW19 1LT

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MADHU PAMIDIPALLI / 01/11/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 01/08/12 STATEMENT OF CAPITAL GBP 10

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADHU PAMIDIPALLI / 29/10/2012

View Document

02/12/112 December 2011 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