R. S. V. P. CALL CENTRES LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-28 with no updates |
04/10/244 October 2024 | Group of companies' accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
07/05/247 May 2024 | Purchase of own shares. |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Cancellation of shares. Statement of capital on 2024-03-18 |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
18/10/2318 October 2023 | Group of companies' accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Amended group of companies' accounts made up to 2022-03-31 |
06/03/236 March 2023 | Full accounts made up to 2022-03-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with updates |
02/11/222 November 2022 | Registered office address changed from Level 7 One Canada Square London E14 7AA England to Level 7 One Canada Square London E14 5AA on 2022-11-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Group of companies' accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
22/09/2022 September 2020 | ADOPT ARTICLES 09/09/2020 |
22/09/2022 September 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | APPOINTMENT TERMINATED, SECRETARY PETER DIEGELER |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
13/11/1913 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
23/10/1923 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DIEGELER / 23/10/2019 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL ABERNETHY / 23/10/2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
21/11/1821 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
13/12/1713 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
08/11/168 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
13/04/1613 April 2016 | 14/03/16 STATEMENT OF CAPITAL GBP 50000 |
13/04/1613 April 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 47500 |
13/04/1613 April 2016 | RETURN OF PURCHASE OF OWN SHARES |
06/04/166 April 2016 | ADOPT ARTICLES 11/03/2016 |
03/02/163 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
27/08/1527 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
09/04/159 April 2015 | VARYING SHARE RIGHTS AND NAMES |
20/02/1520 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
22/12/1422 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
01/02/141 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL ABERNETHY / 01/11/2013 |
01/02/141 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
02/01/142 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
12/02/1312 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ABERNETHY / 01/01/2013 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | 04/04/12 STATEMENT OF CAPITAL GBP 31250 |
13/04/1213 April 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/04/1213 April 2012 | 04/04/12 STATEMENT OF CAPITAL GBP 50000 |
13/04/1213 April 2012 | ADOPT ARTICLES 04/04/2012 |
12/04/1212 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1217 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH FITZJOHN / 22/12/2010 |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH FITZJOHN / 01/01/2010 |
29/01/1029 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ABERNETHY / 01/01/2010 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 5TH FLOOR, NORTHERN & SHELL TOWER, SELSDON WAY, LONDON E14 9GL |
09/02/059 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0424 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/02/038 February 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/025 February 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
26/10/0126 October 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
02/02/012 February 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: SUITE C 236 MAIN ROAD, ROMFORD, ESSEX RM2 5HA |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
03/02/003 February 2000 | COMPANY NAME CHANGED R.S.V.P. CALL VENTURES LTD CERTIFICATE ISSUED ON 04/02/00 |
12/01/0012 January 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | SECRETARY RESIGNED |
05/01/005 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R. S. V. P. CALL CENTRES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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