RVP TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr Anthony Francis Phillips as a person with significant control on 2025-05-01

View Document

28/04/2528 April 2025 Termination of appointment of Anthony Francis Phillips as a director on 2025-04-28

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Anthony Francis Phillips on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Bryan Richard Tudhope as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Anthony Francis Phillips as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Bryan Richard Tudhope on 2024-07-16

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

05/11/215 November 2021 Change of details for Mr Bryan Richard Tudhope as a person with significant control on 2021-10-01

View Document

04/11/214 November 2021 Change of details for Mr Bryan Richard Tudhope as a person with significant control on 2021-10-12

View Document

03/11/213 November 2021 Change of details for Mr Bryan Richard Tudhope as a person with significant control on 2019-08-01

View Document

03/11/213 November 2021 Director's details changed for Mr Bryan Richard Tudhope on 2021-10-12

View Document

03/11/213 November 2021 Director's details changed for Mr Bryan Richard Tudhope on 2021-10-12

View Document

02/11/212 November 2021 Cessation of Matthew Vernon Hooper as a person with significant control on 2019-08-01

View Document

02/11/212 November 2021 Cessation of Gerhardus Petrus Christian Laubser as a person with significant control on 2019-08-01

View Document

12/10/2112 October 2021 Change of details for Mr Bryan Richard Tudhope as a person with significant control on 2021-10-12

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 31/12/12 STATEMENT OF CAPITAL GBP 90

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 COMPANY NAME CHANGED VAF HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 60

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS PHILLIPS / 04/01/2010

View Document

29/04/1029 April 2010 04/01/10 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS PHILLIPS / 05/10/2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS PHILLIPS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS PHILLIPS / 01/10/2009

View Document

17/12/0817 December 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR ANTHONY FRANCIS PHILLIPS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR EXCEED (UK) NOMINEES LIMITED

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EXCEED (UK) NOMINEES LIMITED / 01/04/2008

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM, 33-35 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1HE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 12 SHEET STREET, WINDSOR, BERKSHIRE SL4 1BG

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

16/10/0216 October 2002 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