Advanced company searchLink opens in new window

RVS LICENSEE UK LTD

Company number 08295347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 15 November 2016
12 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
05 Dec 2023 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 28 November 2023
05 Dec 2023 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 28 November 2023
29 Nov 2023 PSC04 Change of details for Gabrielle Wales as a person with significant control on 28 November 2023
28 Nov 2023 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 28 November 2023
17 Nov 2023 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 15 November 2023
16 Nov 2023 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 16 November 2023
16 Nov 2023 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 15 November 2023
02 May 2023 TM01 Termination of appointment of Robert John Newstead as a director on 30 April 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Dec 2022 PSC04 Change of details for Gabrielle Wales as a person with significant control on 15 December 2022
15 Dec 2022 PSC04 Change of details for Anthony Norman Wales as a person with significant control on 15 December 2022
15 Dec 2022 AP04 Appointment of Batchelor Coop Ltd as a secretary on 15 December 2022
15 Dec 2022 AD01 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 15 December 2022
14 Dec 2022 TM02 Termination of appointment of London Registrars Ltd as a secretary on 14 December 2022
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
16 Nov 2020 CH01 Director's details changed for Lachlan Antony Elmer on 1 September 2020
12 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates