R. S. V. P. CALL CENTRES LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Cancellation of shares. Statement of capital on 2024-03-18

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

06/03/236 March 2023 Full accounts made up to 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

02/11/222 November 2022 Registered office address changed from Level 7 One Canada Square London E14 7AA England to Level 7 One Canada Square London E14 5AA on 2022-11-02

View Document

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

View Accounts

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

19/01/2119 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 ADOPT ARTICLES 09/09/2020

View Document

22/09/2022 September 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY PETER DIEGELER

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DIEGELER / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL ABERNETHY / 23/10/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/11/1821 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/11/168 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 50000

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 47500

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/166 April 2016 ADOPT ARTICLES 11/03/2016

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1520 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/02/141 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL ABERNETHY / 01/11/2013

View Document

01/02/141 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ABERNETHY / 01/01/2013

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 31250

View Document

13/04/1213 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1213 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 50000

View Document

13/04/1213 April 2012 ADOPT ARTICLES 04/04/2012

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH FITZJOHN / 22/12/2010

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH FITZJOHN / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ABERNETHY / 01/01/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 5TH FLOOR, NORTHERN & SHELL TOWER, SELSDON WAY, LONDON E14 9GL

View Document

09/02/059 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: SUITE C 236 MAIN ROAD, ROMFORD, ESSEX RM2 5HA

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 COMPANY NAME CHANGED R.S.V.P. CALL VENTURES LTD CERTIFICATE ISSUED ON 04/02/00

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information