Advanced company searchLink opens in new window

R2V DESIGN & BUILD LTD

Company number 09127358

Filter by category

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)
23 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
12 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jun 2023 AD01 Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 13 June 2023
07 Mar 2023 AD01 Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to 342 Regents Park Road London N3 2LJ on 7 March 2023
07 Jan 2023 AD01 Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 7 January 2023
24 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Apr 2021 AD01 Registered office address changed from Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England to 342 Regents Park Road London N3 2LJ on 20 April 2021
27 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from 248 Regents Park Road London N3 3HN England to Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 16 October 2020
05 Feb 2020 MR01 Registration of charge 091273580004, created on 31 January 2020
04 Feb 2020 MR01 Registration of charge 091273580003, created on 31 January 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jan 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 October 2019
24 Oct 2019 MR04 Satisfaction of charge 091273580002 in full
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
26 Sep 2019 AD01 Registered office address changed from 12 Boxtree Road Harrow HA3 6TG to 248 Regents Park Road London N3 3HN on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Jayesh Kumar Shivji Patel as a director on 26 September 2019
26 Sep 2019 PSC07 Cessation of Jays Estate Property Development Ltd as a person with significant control on 25 September 2019
04 Jul 2019 PSC02 Notification of Khya Developments Limited as a person with significant control on 1 February 2019
20 May 2019 PSC02 Notification of Rv Group Holdings Ltd as a person with significant control on 1 February 2019