RVIIEW CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Ms Renelle Pierre on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Piotr Tarnowski as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR TARNOWSKI / 01/11/2019

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR PIOTR TARNOWSKI

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR PIOTR TARNOWSKI

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MS RENELLE PIERRE / 07/01/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RENELLE PIERRE / 02/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 130 WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0HE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM WALLIS HOUSE UNIT 130 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0HE UNITED KINGDOM

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 38/39 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BG UNITED KINGDOM

View Document

07/04/117 April 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