RVS DEV UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Second filing of Confirmation Statement dated 2016-11-15 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
30/11/2330 November 2023 | Change of details for Gabrielle Wales as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Change of details for Gabrielle Wales as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Change of details for Gabrielle Wales as a person with significant control on 2023-11-28 |
29/11/2329 November 2023 | Change of details for Gabrielle Wales as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Change of details for Anthony Norman Wales as a person with significant control on 2023-11-28 |
16/11/2316 November 2023 | Change of details for Anthony Norman Wales as a person with significant control on 2023-11-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Termination of appointment of Robert John Newstead as a director on 2023-04-30 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Change of details for Anthony Norman Wales as a person with significant control on 2022-12-15 |
15/12/2215 December 2022 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 2022-12-15 |
15/12/2215 December 2022 | Appointment of Batchelor Coop Ltd as a secretary on 2022-12-15 |
15/12/2215 December 2022 | Change of details for Gabrielle Wales as a person with significant control on 2022-12-15 |
14/12/2214 December 2022 | Termination of appointment of London Registrars Ltd as a secretary on 2022-12-14 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN ANTONY ELMER / 01/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / GABRIELLE WALES / 01/07/2017 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / ANTHONY NORMAN WALES / 01/07/2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / GABRIELLE WALES / 06/04/2016 |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / ANTHONY NORMAN WALES / 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
30/11/1630 November 2016 | Confirmation statement made on 2016-11-15 with updates |
21/10/1621 October 2016 | DIRECTOR APPOINTED LACHLAN ANTONY ELMER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/11/1520 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/11/1419 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
18/11/1418 November 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/08/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWSTEAD / 01/10/2013 |
10/12/1310 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
02/12/132 December 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/02/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/04/1317 April 2013 | CURRSHO FROM 30/11/2013 TO 30/06/2013 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM |
15/11/1215 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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