Download leads from Nexok and grow your business. Find out more

RSVS Limited

Documents

Total Documents64
Total Pages341

Filing History

22 February 2024Confirmation statement made on 11 February 2024 with updates
15 June 2023Micro company accounts made up to 30 November 2022
17 February 2023Confirmation statement made on 11 February 2023 with updates
29 April 2022Micro company accounts made up to 30 November 2021
11 February 2022Confirmation statement made on 11 February 2022 with updates
26 July 2021Micro company accounts made up to 30 November 2020
8 June 2021Registration of charge 070811810003, created on 1 June 2021
19 February 2021Confirmation statement made on 11 February 2021 with updates
23 June 2020Micro company accounts made up to 30 November 2019
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020
11 February 2020Confirmation statement made on 11 February 2020 with updates
4 April 2019Confirmation statement made on 25 February 2019 with updates
18 March 2019Micro company accounts made up to 30 November 2018
30 December 2018Satisfaction of charge 2 in full
30 December 2018Satisfaction of charge 1 in full
3 April 2018Micro company accounts made up to 30 November 2017
12 March 2018Confirmation statement made on 25 February 2018 with updates
27 April 2017Total exemption small company accounts made up to 30 November 2016
27 April 2017Total exemption small company accounts made up to 30 November 2016
6 March 2017Confirmation statement made on 25 February 2017 with updates
6 March 2017Confirmation statement made on 25 February 2017 with updates
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
22 February 2016Total exemption small company accounts made up to 30 November 2015
22 February 2016Total exemption small company accounts made up to 30 November 2015
11 March 2015Total exemption small company accounts made up to 30 November 2014
11 March 2015Total exemption small company accounts made up to 30 November 2014
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
11 July 2014Total exemption small company accounts made up to 30 November 2013
11 July 2014Total exemption small company accounts made up to 30 November 2013
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 March 2013Total exemption full accounts made up to 30 November 2012
27 March 2013Total exemption full accounts made up to 30 November 2012
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
10 April 2012Total exemption full accounts made up to 30 November 2011
10 April 2012Total exemption full accounts made up to 30 November 2011
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
6 July 2011Total exemption full accounts made up to 30 November 2010
6 July 2011Total exemption full accounts made up to 30 November 2010
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
13 March 2010Particulars of a mortgage or charge / charge no: 2
13 March 2010Particulars of a mortgage or charge / charge no: 2
11 March 2010Particulars of a mortgage or charge / charge no: 1
11 March 2010Particulars of a mortgage or charge / charge no: 1
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
9 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 101
9 December 2009Appointment of Dr Varun Bhalla as a director
9 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 101
9 December 2009Appointment of Shalinee Bhalla as a director
9 December 2009Appointment of Dr Varun Bhalla as a director
9 December 2009Appointment of Shalinee Bhalla as a director
24 November 2009Termination of appointment of Graham Cowan as a director
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009
24 November 2009Termination of appointment of Graham Cowan as a director
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing