RV GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2024-01-31 to 2023-08-31

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 2023-08-24

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to 342 Regents Park Road London N3 2LJ on 2023-03-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/01/237 January 2023 Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2023-01-07

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAVI VEKARIA

View Document

03/07/173 July 2017 CESSATION OF RAVI VEKARIA AS A PSC

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1629 January 2016 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