RVA GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Tarloke Singh Bains as a director on 2023-03-24

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / EP UK INVESTMENTS LIMITED / 17/06/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOKE SINGH BAINS / 17/06/2020

View Document

29/10/1929 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

03/03/193 March 2019 SECRETARY APPOINTED MRS. DOROTHY DUBOIS

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

11/12/1811 December 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ROBERT BUNDIL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR TARLOKE SINGH BAINS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR LEIF TIMMERMANN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY DOROTHY DUBOIS

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EP UK INVESTMENTS LIMITED

View Document

11/12/1711 December 2017 CESSATION OF RICHARD PHILIP VANN AS A PSC

View Document

10/11/1710 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 21 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1529 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP VANN / 23/04/2014

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/07/1213 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARGARET DUBOIS / 28/02/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARGARET DUBOIS / 11/11/2011

View Document

12/07/1112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/07/1015 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/091 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 21 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 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