RV 1978 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LE4 9LJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM KAGDADIA & CO CHARTERED ACCOUNTANTS 246 NARBOROUGH ROAD LEICESTER LE3 2AP

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPA ANAND / 05/01/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/05/154 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPA VALJI / 31/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUPA PRAVIN VALJI / 01/05/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUPA PRAVIN VALJI / 03/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUPA PRAVIN VALJI / 16/12/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUPA PRAVIN VALJI / 30/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED R & M 1978 LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPA LILADHAR / 21/04/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY MANISH LILADHAR

View Document

04/07/084 July 2008 SECRETARY APPOINTED MR NIKESH VALJI

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 246 NARBOROUGH RD LEICESTER LE3 2AP

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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