RVIZ LTD.

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Director's details changed for Mr Ryan Anthony Bentham on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Ryan Anthony Bentham as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from C/O Taxevo 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2023-10-20

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Registered office address changed from C/O Taxevo 6 st Cross Road Winchester Hampshire SO23 9HX England to C/O Taxevo 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-05-18

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BENTHAM / 12/09/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM PO BOX WD17 1HP JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED R A BENTHAM LTD. CERTIFICATE ISSUED ON 10/04/19

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN BENTHAM / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BENTHAM / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BENTHAM / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN BENTHAM / 18/06/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

14/02/1814 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM UNIT 6, THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BENTHAM / 14/11/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 16 LOWE AVENUE ATHERTON MANCHESTER M46 9WS UNITED KINGDOM

View Document

19/10/1619 October 2016 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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