RD TECHNOSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Change of details for Venkateswarlu Kakumani as a person with significant control on 2024-03-18

View Document

19/03/2419 March 2024 Director's details changed for Venkateswarlu Kakumani on 2024-03-18

View Document

19/03/2419 March 2024 Director's details changed for Mrs Swathi Kakumani on 2024-03-18

View Document

19/03/2419 March 2024 Change of details for Swathi Kakumani as a person with significant control on 2024-03-18

View Document

19/03/2419 March 2024 Change of details for Venkateswarlu Kakumani as a person with significant control on 2024-03-18

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 4 Dragonfly Drift Stanway Colchester Essex CO3 0AQ on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Venkateswarlu Kakumani on 2022-04-27

View Document

28/04/2228 April 2022 Change of details for Venkateswarlu Kakumani as a person with significant control on 2022-04-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM UNIT 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / VENKATESWARLU KAKUMANI / 16/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / SWATHI KAKUMANI / 16/11/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / VENKATESWARLU KAKUMANI / 17/10/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWATHI KAKUMANI

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS SWATHI KAKUMANI

View Document

18/07/1818 July 2018 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