RV7 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-27 with updates |
18/02/2518 February 2025 | Registered office address changed from 325, 3rd Floor Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to 18 Dibdin Apartments 149 Blackfriars Road London SE1 8EF on 2025-02-18 |
18/02/2518 February 2025 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
12/02/2412 February 2024 | Registered office address changed from 9 Stonehill Road, Ash Aldershot Surrey GU12 6TS United Kingdom to 325, 3rd Floor Linen Hall 162-168 Regent Street London W1B 5TE on 2024-02-12 |
03/02/243 February 2024 | Notification of Maciej Jaroslaw Malicki as a person with significant control on 2024-02-02 |
03/02/243 February 2024 | Cessation of Darren Ian Scholte as a person with significant control on 2024-02-02 |
03/02/243 February 2024 | Termination of appointment of Darren Ian Scholte as a director on 2024-02-02 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-27 with updates |
03/02/243 February 2024 | Termination of appointment of Chisato Scholte as a secretary on 2024-02-02 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/03/208 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/05/198 May 2019 | DIRECTOR APPOINTED MR MACIEJ JAROSLAW MALICKI |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
04/10/184 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/04/1829 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
15/09/1715 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046489570001 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 18 ALPINE ROAD LONDON NW9 9BQ ENGLAND |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046489570001 |
24/03/1524 March 2015 | CURREXT FROM 30/06/2015 TO 31/07/2015 |
02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM BEAVER ACCOUNTING LTD. 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB |
25/02/1425 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IAN SCHOLTE / 05/02/2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1319 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/02/128 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1124 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/02/1017 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN SCHOLTE / 01/01/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/03/0714 March 2007 | COMPANY NAME CHANGED UK PASSPORT & VISA SERVICE LTD CERTIFICATE ISSUED ON 14/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/03/066 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
02/04/042 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
04/02/044 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: HAVEN HOUSE, 4 LAKES ROAD KESTON KENT BR2 6BN |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED |
27/01/0327 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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