RVB CURRENCY UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Cessation of James Deen as a person with significant control on 2023-07-03

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

03/07/233 July 2023 Notification of James Deen as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

30/06/2330 June 2023 Change of details for Mr Christopher John Watkins Birts as a person with significant control on 2023-06-29

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATKINS BIRTS / 27/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATKINS BIRTS / 06/04/2016

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 4-12 REGENT STREET ST. JAMES LONDON SW1Y 4PE ENGLAND

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR NASSER AL-HAJRI

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES ROBERTS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTS

View Document

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

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR NASSER SAEED A SH AL-HAJRI

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR RICHARD HENRY JAMES DEEN

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075866930002

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075866930001

View Document

19/10/1719 October 2017 ADOPT ARTICLES 13/10/2017

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 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

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 10 MARGARET STREET LONDON W1W 8RL ENGLAND

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROCKE

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BIRTS / 17/11/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JUSTIN ROCKE / 17/11/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 17/04/2014

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 17/11/2015

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 17/11/2015

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075866930002

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 18 SAVILE ROW LONDON W1S 3PW

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075866930001

View Document

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

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

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

View Accounts

17/04/1417 April 2014 DIRECTOR APPOINTED CHARLES JUSTIN ANTHONY CROFTS ROBERTS

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BIRTS / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JUSTIN ROCKE / 02/04/2014

View Document

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

View Document

13/06/1313 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 17 ALBEMARLE STREET LONDON W1S 4HP UNITED KINGDOM

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/08/1217 August 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 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