RSVP RESEARCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/01/2529 January 2025 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR HASHIMALI INAYATHUSAIN EMADI / 15/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR HASHIMALI INAYATHUSAIN EMADI / 11/04/2017

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHIMALI INAYATHUSAIN EMADI / 01/11/2017

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM SUITE 142 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 01/07/14 STATEMENT OF CAPITAL GBP 200

View Document

03/09/143 September 2014 ADOPT ARTICLES 01/07/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MRS BHAVISHA EMADI

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED HASHIMALI INAYATHUSAIN EMADI

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS UNITED KINGDOM

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR RANJIT CHUTTEE

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED STEVEN JAMES ELLIOTT

View Document

21/02/1221 February 2012 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