Advanced company searchLink opens in new window

RVVL LTD

Company number 10801551

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)
27 Aug 2024 AA Micro company accounts made up to 31 March 2024
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
24 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: authorised share capital of the company be dispensed with / limits applied to the directors authority / allowance for various share capital 01/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 SH08 Change of share class name or designation
24 Feb 2023 MA Memorandum and Articles of Association
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 AA Micro company accounts made up to 30 June 2020
13 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
16 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
01 Aug 2019 AP01 Appointment of Mrs Victoria Elizabeth Cox as a director on 31 July 2019
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 PSC07 Cessation of David Nigel Cox as a person with significant control on 5 June 2017
04 Jun 2018 TM01 Termination of appointment of David Nigel Cox as a director on 5 June 2017
04 Jun 2018 PSC01 Notification of Duncan Mackenzie Cox as a person with significant control on 5 June 2017
04 Jun 2018 AP01 Appointment of Mr Duncan Mackenzie Cox as a director on 5 June 2017