RSVP INTRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Confirmation statement made on 2024-08-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
10/03/2310 March 2023 | Registered office address changed from 23C Oakham Enterprise Park Ashwell Road Oakham LE15 7TU to 8 Arrow Court Springfield Business Park Alcester Warwickshire B49 6PU on 2023-03-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
09/02/229 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Termination of appointment of Anne Stringer as a director on 2021-12-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
23/10/1823 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET STRINGER / 01/04/2016 |
20/04/1620 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STRINGER / 01/04/2016 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE STRINGER / 01/04/2016 |
19/04/1619 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ROLAND STRINGER / 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2 SADDLERS COURT OAKHAM RUTLAND LE15 7GH UNITED KINGDOM |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STRINGER / 24/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE STRINGER / 24/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET STRINGER / 24/03/2010 |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PGM HOUSE 60B-60C HIGH STREET BURTON LATIMER NORTHAMPTONSHIRE NN15 5LB |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/05/0626 May 2006 | VARYING SHARE RIGHTS AND NAMES |
26/05/0626 May 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/05/0626 May 2006 | NC INC ALREADY ADJUSTED 02/05/06 |
26/05/0626 May 2006 | £ NC 1000/2000 02/05/0 |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0627 April 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/0624 March 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RSVP INTRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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