RR SOFTWARE TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07869285 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 5 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Feb 2018
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 20 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Dec 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-01
Capital : 10 GBP
Documents
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
Some Companies
14 ALTMORE ROAD,DUNGANNON,BT70 2UJ
Number: | NI623030 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 09040914 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRATYA MILADINOVI,PAZARDZHIK,
Number: | FC030479 |
Status: | ACTIVE |
Category: | Other company type |
6 LANKERS DRIVE,HARROW,HA2 7NY
Number: | 10520508 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 1 BROOKVALE,HENLOW,SG16 6LL
Number: | 11859131 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDFORD CLOSE,BIRMINGHAM,B13 9YX
Number: | 10700234 |
Status: | ACTIVE |
Category: | Private Limited Company |