Download leads from Nexok and grow your business. Find out more

R9 Solutions Limited

Documents

Total Documents32
Total Pages150

Filing History

15 November 2023Confirmation statement made on 13 October 2023 with no updates
25 September 2023Total exemption full accounts made up to 31 December 2022
25 September 2023Registered office address changed from Flat 2104 Pioneer Point South 5 Winston Way Ilford IG1 2ZF England to 108 Watling Street Bexleyheath DA6 7QQ on 25 September 2023
24 October 2022Confirmation statement made on 13 October 2022 with no updates
29 September 2022Total exemption full accounts made up to 31 December 2021
11 February 2022Appointment of Mr Narender Reddy Aleati as a director on 11 February 2022
11 February 2022Termination of appointment of Radhika Kanukurthi as a director on 11 February 2022
15 October 2021Confirmation statement made on 13 October 2021 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
1 January 2021Total exemption full accounts made up to 31 December 2019
1 January 2021Confirmation statement made on 13 October 2020 with no updates
24 November 2020Registered office address changed from Flat 12 Rivermill Court Kneesworth Street Royston SG8 7BH England to Flat 2104 Pioneer Point South 5 Winston Way Ilford IG1 2ZF on 24 November 2020
26 November 2019Registered office address changed from Flat 26, Icon Building, 39 Ilford Hill Ilford Essex IG1 2FB United Kingdom to Flat 12 Rivermill Court Kneesworth Street Royston SG8 7BH on 26 November 2019
8 November 2019Confirmation statement made on 13 October 2019 with no updates
15 October 2019Total exemption full accounts made up to 31 December 2018
9 July 2019Termination of appointment of Srinath Kanukurthi as a director on 9 July 2019
20 March 2019Appointment of Mr Srinath Kanukurthi as a director on 10 March 2019
13 November 2018Notification of Radhika Aleati as a person with significant control on 12 October 2018
11 November 2018Termination of appointment of Narender Reddy Aleati as a director on 30 October 2018
11 November 2018Cessation of Narender Reddy Aleati as a person with significant control on 12 October 2018
15 October 2018Confirmation statement made on 13 October 2018 with no updates
30 September 2018Total exemption full accounts made up to 31 December 2017
16 October 2017Confirmation statement made on 13 October 2017 with no updates
16 October 2017Confirmation statement made on 13 October 2017 with no updates
8 August 2017Total exemption full accounts made up to 31 December 2016
8 August 2017Total exemption full accounts made up to 31 December 2016
16 June 2017Appointment of Mr Narender Reddy Aleati as a director on 7 June 2017
16 June 2017Appointment of Mr Narender Reddy Aleati as a director on 7 June 2017
13 October 2016Confirmation statement made on 13 October 2016 with updates
13 October 2016Confirmation statement made on 13 October 2016 with updates
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing