RVB CURRENCY UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
14/04/2414 April 2024 | Confirmation statement made on 2024-03-19 with updates |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-05-31 |
24/08/2324 August 2023 | Cessation of James Deen as a person with significant control on 2023-07-03 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
03/07/233 July 2023 | Notification of James Deen as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
30/06/2330 June 2023 | Change of details for Mr Christopher John Watkins Birts as a person with significant control on 2023-06-29 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATKINS BIRTS / 27/08/2020 |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATKINS BIRTS / 06/04/2016 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 4-12 REGENT STREET ST. JAMES LONDON SW1Y 4PE ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR NASSER AL-HAJRI |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, SECRETARY CHARLES ROBERTS |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
23/03/1823 March 2018 | DIRECTOR APPOINTED MR NASSER SAEED A SH AL-HAJRI |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR RICHARD HENRY JAMES DEEN |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075866930002 |
26/10/1726 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075866930001 |
19/10/1719 October 2017 | ADOPT ARTICLES 13/10/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 10 MARGARET STREET LONDON W1W 8RL ENGLAND |
16/05/1616 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
03/05/163 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROCKE |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BIRTS / 17/11/2015 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JUSTIN ROCKE / 17/11/2015 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 17/04/2014 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 17/11/2015 |
11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 17/11/2015 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/02/168 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075866930002 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 18 SAVILE ROW LONDON W1S 3PW |
30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075866930001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/04/1524 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
19/02/1519 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/04/1417 April 2014 | DIRECTOR APPOINTED CHARLES JUSTIN ANTHONY CROFTS ROBERTS |
08/04/148 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES JUSTIN ANTHONY CROFTS ROBERTS / 02/04/2014 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BIRTS / 02/04/2014 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JUSTIN ROCKE / 02/04/2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 17 ALBEMARLE STREET LONDON W1S 4HP UNITED KINGDOM |
25/08/1225 August 2012 | DISS40 (DISS40(SOAD)) |
23/08/1223 August 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
17/08/1217 August 2012 | PREVEXT FROM 31/03/2012 TO 31/05/2012 |
31/07/1231 July 2012 | FIRST GAZETTE |
31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RVB CURRENCY UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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