RVA GROUP LIMITED

05612979
54 BOOTHAM YORK ENGLAND YO30 7XZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2023 accounts Annual Accounts 8 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2023 officers Termination of appointment of director (Tarloke Singh Bains) 1 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2021 accounts Annual Accounts 7 Buy now
05 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 263 Buy now
05 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
16 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2020 accounts Annual Accounts 7 Buy now
02 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 245 Buy now
17 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
27 Aug 2020 officers Termination of appointment of secretary (Dorothy Dubois) 1 Buy now
27 Aug 2020 incorporation Memorandum Articles 37 Buy now
27 Aug 2020 resolution Resolution 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Tarloke Singh Bains) 2 Buy now
29 Oct 2019 accounts Annual Accounts 7 Buy now
29 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
06 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 164 Buy now
06 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2019 officers Termination of appointment of secretary (Eversecretary Limited) 1 Buy now
03 Mar 2019 officers Appointment of secretary (Mrs. Dorothy Dubois) 2 Buy now
11 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 officers Appointment of director (Mr Robert Bundil) 2 Buy now
20 Dec 2017 officers Appointment of corporate secretary (Eversecretary Limited) 2 Buy now
20 Dec 2017 officers Appointment of director (Mr Leif Timmermann) 2 Buy now
20 Dec 2017 officers Appointment of director (Mr Tarloke Singh Bains) 2 Buy now
20 Dec 2017 officers Termination of appointment of secretary (Dorothy Margaret Dubois) 1 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
10 Nov 2017 accounts Annual Accounts 6 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 accounts Annual Accounts 5 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
23 Jun 2014 officers Change of particulars for director (Richard Philip Vann) 2 Buy now
17 Jan 2014 accounts Annual Accounts 6 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 officers Change of particulars for secretary (Dorothy Margaret Dubois) 2 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 officers Change of particulars for secretary (Dorothy Margaret Dubois) 2 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
30 Dec 2009 accounts Annual Accounts 10 Buy now
01 Jul 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
01 Jul 2009 address Location of register of members 1 Buy now
18 Dec 2008 accounts Annual Accounts 7 Buy now
10 Nov 2008 annual-return Return made up to 04/11/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 7 Buy now
30 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
12 Mar 2007 accounts Annual Accounts 7 Buy now
15 Nov 2006 annual-return Return made up to 04/11/06; full list of members 2 Buy now
24 Feb 2006 officers Secretary resigned 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers New secretary appointed 2 Buy now
24 Feb 2006 officers New director appointed 2 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 21 victoria avenue, harrogate, north yorkshire, HG1 5RD 1 Buy now
05 Jan 2006 accounts Accounting reference date shortened from 30/11/06 to 30/09/06 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0TW 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 officers Secretary resigned 1 Buy now
04 Nov 2005 incorporation Incorporation Company 14 Buy now