RGV MULTISERVICES LTD

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 1 CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN VLADUTU / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN VLADUTU / 28/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN VLADUTU / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN VLADUTU / 07/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN VLADUTU

View Document

09/10/189 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 6A LANCASTER ROAD UXBRIDGE UB8 1AW UNITED KINGDOM

View Document

17/11/1717 November 2017 COMPANY RESTORED ON 17/11/2017

View Document

17/11/1717 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/03/1728 March 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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