RVM & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Registered office address changed from 21 Ellis Street London SW1X 9AL England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 2021-07-27 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/01/2010 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/08/1921 August 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THE REFINERY RADNOR WALK CHELSEA LONDON SW3 4BP ENGLAND |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN / 03/07/2019 |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN / 10/07/2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE HAYWARDS HEATH WEST SUSSEX RH17 6AS |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA EATON VON MORGENSTERN / 29/05/2012 |
29/02/1229 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
14/11/1114 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY |
01/12/091 December 2009 | APPOINTMENT TERMINATED, SECRETARY ULLA ALLUNKA READ |
07/10/097 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
04/04/094 April 2009 | SECRETARY APPOINTED ULLA MANA ALLUNKA READ |
30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY BARBARA PHILPS |
30/03/0930 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM SUITE C ASTON HOUSE, PORTSMOUTH ROAD, RIPLEY SURREY GU23 6EW |
19/11/0819 November 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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