Advanced company searchLink opens in new window

RSR TECHNOLOGIES LIMITED

Company number 10442273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2023 PSC07 Cessation of Sravani Kongara as a person with significant control on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Sravani Kongara as a director on 8 November 2023
08 Nov 2023 AP01 Appointment of Mr Rajashekhar Reddy Chintareddy as a director on 8 November 2023
04 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
08 Apr 2023 CH01 Director's details changed for Mrs Sravani Kongara on 8 April 2023
08 Apr 2023 PSC04 Change of details for Mrs Sravani Kongara as a person with significant control on 8 April 2023
08 Apr 2023 PSC04 Change of details for Mr Rajashekhar Reddy Chintareddy as a person with significant control on 8 April 2023
08 Apr 2023 AD01 Registered office address changed from 6 Academy Drive Rugby CV21 3UF England to 24 Marsham Lodge Marsham Lane Gerrards Cross SL9 7AB on 8 April 2023
30 Mar 2023 AA Micro company accounts made up to 31 October 2022
21 Jun 2022 AA Micro company accounts made up to 31 October 2021
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
05 Jul 2021 PSC04 Change of details for Mrs Sravani Kongara as a person with significant control on 27 June 2021
02 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
16 Jul 2020 PSC01 Notification of Rajashekhar Reddy Chintareddy as a person with significant control on 27 June 2018
08 Jul 2020 PSC04 Change of details for Mrs Sravani Kongara as a person with significant control on 27 June 2018
07 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 7 July 2020
15 Jan 2020 AA Micro company accounts made up to 31 October 2019
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Rajashekhar Reddy Chintareddy as a director on 1 March 2019
17 Oct 2018 CH01 Director's details changed for Mrs Sravani Kongara on 1 October 2018
17 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 6 Academy Drive Rugby CV21 3UF on 17 October 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates