RR SOFTWARE TECHNOLOGIES LIMITED

20a Cumberland Close, Aylesbury, HP21 7HH, England
StatusACTIVE
Company No.07869285
CategoryPrivate Limited Company
Incorporated02 Dec 2011
Age12 years, 5 months
JurisdictionEngland Wales

SUMMARY

RR SOFTWARE TECHNOLOGIES LIMITED is an active private limited company with number 07869285. It was incorporated 12 years, 5 months ago, on 02 December 2011. The company address is 20a Cumberland Close, Aylesbury, HP21 7HH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: 20a Cumberland Close Aylesbury HP21 7HH

Old address: 9 Randall Avenue Whitehouse Milton Keynes MK8 1AE England

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-18

Officer name: Mrs Revati Saila Sirisha Jala

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Madhu Pamidipalli

Change date: 2022-07-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Madhu Pamidipalli

Change date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Madhu Pamidipalli

Change date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Madhu Pamidipalli

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

New address: 9 Randall Avenue Whitehouse Milton Keynes MK8 1AE

Change date: 2017-08-11

Old address: The Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: The Long Lodge, 265-269 Kingston Road London SW19 3NW

New address: The Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mrs Revati Saila Sirisha Jala

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Madhu Pamidipalli

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Revati Saila Sirisha Jala

Change date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mrs Revati Saila Sirisha Jala

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-10

Officer name: Madhu Pamidipalli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Change date: 2016-01-13

New address: The Long Lodge, 265-269 Kingston Road London SW19 3NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: 139 Kingston Road London SW19 1LT

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Change date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madhu Pamidipalli

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madhu Pamidipalli

Change date: 2012-10-29

Documents

View document PDF

Incorporation company

Date: 02 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTMORE FARMS LIMITED

14 ALTMORE ROAD,DUNGANNON,BT70 2UJ

Number:NI623030
Status:ACTIVE
Category:Private Limited Company

ANSWERSTHATWORK.COM LTD

403 HORNSEY ROAD,LONDON,N19 4DX

Number:09040914
Status:ACTIVE
Category:Private Limited Company

D-R BORISLAVA STOYANOVA LTD

3 BRATYA MILADINOVI,PAZARDZHIK,

Number:FC030479
Status:ACTIVE
Category:Other company type

PRE PROPERTIES LTD

6 LANKERS DRIVE,HARROW,HA2 7NY

Number:10520508
Status:ACTIVE
Category:Private Limited Company

RAJSANGHASERV LTD

1 1 BROOKVALE,HENLOW,SG16 6LL

Number:11859131
Status:ACTIVE
Category:Private Limited Company

S M (BHAM ) LIMITED

11 REDFORD CLOSE,BIRMINGHAM,B13 9YX

Number:10700234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source