RVSN LTD

9 Churchill Court 58 Station Road 9 Churchill Court 58 Station Road, Harrow, HA2 7SA, England
StatusACTIVE
Company No.07084997
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

RVSN LTD is an active private limited company with number 07084997. It was incorporated 14 years, 5 months, 22 days ago, on 24 November 2009. The company address is 9 Churchill Court 58 Station Road 9 Churchill Court 58 Station Road, Harrow, HA2 7SA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Rani Vij Narang

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pramod Narang

Change date: 2022-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-01

Officer name: Mrs Rita Narang

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-01

Officer name: Mrs Rita Narang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA

Old address: 3 Coombe Rd London NW10 0EB

Change date: 2022-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mrs Rita Narang

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diva designer sarees LTD\certificate issued on 11/12/12

Documents

View document PDF

Change of name notice

Date: 11 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pramod Narang

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Narang

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Narang

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Narang

Change date: 2009-11-30

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTS MERSEYSIDE LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:11101376
Status:ACTIVE
Category:Private Limited Company

GRAND INTERNATIONAL DECOR LTD

4 COMPTON CLOSE,LONDON,NW11 8SX

Number:07485543
Status:ACTIVE
Category:Private Limited Company

KAFUIYAWA LTD

8 NUTHATCH CHASE,COLCHESTER,CO3 8AN

Number:11518762
Status:ACTIVE
Category:Private Limited Company

LANDMARK VIRTUAL OFFICES LIMITED

LANDMARK HOUSE,LONDON,W1S 1HU

Number:03616380
Status:ACTIVE
Category:Private Limited Company

PHOENIXNITE LIMITED

17 SEARBY ROAD,MANCHESTER,M18 7RQ

Number:11035793
Status:ACTIVE
Category:Private Limited Company

RAZJOO LIMITED

FLAT 17, IBBERTON HOUSE,LONDON,W14 8JB

Number:08955134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source