RCV MANAGEMENT LIMITED

Company Documents

DateDescription
06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING-OFF

View Document

08/05/198 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

05/03/195 March 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/04/1327 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB ALGREEN-USSING / 24/04/2012

View Document

30/06/1130 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K & R LIMITED / 24/04/2011

View Document

30/06/1130 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB ALGREEN-USSING / 24/04/2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K & R LIMITED / 24/04/2010

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB ALGREEN-USSING / 01/12/2008

View Document

28/05/0828 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/05/0822 May 2008 SECRETARY APPOINTED COMPSEC K & R LIMITED

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JAKOB ALGREEN-USSING

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

24/04/0824 April 2008 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