- Company Overview for RBVB PROJX LIMITED (10073889)
- Filing history for RBVB PROJX LIMITED (10073889)
- People for RBVB PROJX LIMITED (10073889)
- More for RBVB PROJX LIMITED (10073889)
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) |
---|---|---|---|
21 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2017 | PSC01 | Notification of Victoria Brown as a person with significant control on 6 April 2016 | |
04 Nov 2017 | CH01 | Director's details changed for Mr Ralph Brown on 17 March 2017 | |
04 Nov 2017 | PSC07 | Cessation of Hugh Vincent Kenneth Bromage as a person with significant control on 6 April 2016 | |
04 Nov 2017 | AP01 | Appointment of Victoria Brown as a director on 1 April 2016 | |
04 Nov 2017 | TM01 | Termination of appointment of Hugh Vincent Kenneth Bromage as a director on 1 April 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from 2 College Road Newton Abbot TQ12 1EF United Kingdom to Queens Gate Office 12 Jetty Marsh Road Newton Abbot TQ12 2SL on 20 March 2017 | |
21 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-21
|