RV7 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

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

View Document

18/02/2518 February 2025 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

03/02/243 February 2024 Notification of Maciej Jaroslaw Malicki as a person with significant control on 2024-02-02

View Document

03/02/243 February 2024 Cessation of Darren Ian Scholte as a person with significant control on 2024-02-02

View Document

03/02/243 February 2024 Termination of appointment of Darren Ian Scholte as a director on 2024-02-02

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

03/02/243 February 2024 Termination of appointment of Chisato Scholte as a secretary on 2024-02-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/03/208 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 DIRECTOR APPOINTED MR MACIEJ JAROSLAW MALICKI

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046489570001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 18 ALPINE ROAD LONDON NW9 9BQ ENGLAND

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046489570001

View Document

24/03/1524 March 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM BEAVER ACCOUNTING LTD. 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

25/02/1425 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IAN SCHOLTE / 05/02/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1124 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1017 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN SCHOLTE / 01/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED UK PASSPORT & VISA SERVICE LTD CERTIFICATE ISSUED ON 14/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: HAVEN HOUSE, 4 LAKES ROAD KESTON KENT BR2 6BN

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 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