- Company Overview for RVM SYSTEMS LIMITED (10587769)
- Filing history for RVM SYSTEMS LIMITED (10587769)
- People for RVM SYSTEMS LIMITED (10587769)
- More for RVM SYSTEMS LIMITED (10587769)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
28 Jan 2025 | PSC04 | Change of details for Niklas Engstrom as a person with significant control on 28 January 2025 | |
16 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mrs Claudia Marshall on 11 November 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mrs Claudia Marshall on 11 November 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
05 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
18 May 2023 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 21 Lodge Lane Grays Essex RM17 5RY on 18 May 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
13 Dec 2022 | AA | Accounts for a small company made up to 30 April 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
07 Feb 2022 | AP01 | Appointment of Mrs Claudia Marshall as a director on 19 January 2022 | |
22 Sep 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
08 Apr 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
08 Jul 2020 | CH03 | Secretary's details changed for Niklas Engstrom on 3 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Niklas Engstrom as a person with significant control on 3 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Niklas Engstrom on 3 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Niklas Engstrom on 4 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Niklas Engstrom as a person with significant control on 4 June 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Doreen Smelt as a director on 5 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates |