RMV LONDON LTD
Status | ACTIVE |
Company No. | 08464112 |
Category | Private Limited Company |
Incorporated | 27 Mar 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RMV LONDON LTD is an active private limited company with number 08464112. It was incorporated 11 years, 2 months, 7 days ago, on 27 March 2013. The company address is Suite 101 Lumina Business Centre Suite 101 Lumina Business Centre, Enfield, EN1 1FS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Riccardo Migliori
Change date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-22
Officer name: Mr Riccardo Migliori
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Termination director company with name termination date
Date: 16 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patryk Bak
Termination date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts amended with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Change account reference date company previous extended
Date: 30 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Old address: Kemp House 152 City Road London EC1V 2NX
Change date: 2017-12-21
New address: Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
New address: Kemp House 152 City Road London EC1V 2NX
Change date: 2015-03-06
Old address: South Point House 321 Chase Road London N14 6JT England
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: Kemp House 152 City Road London EC1V 2NX
New address: South Point House 321 Chase Road London N14 6JT
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Certificate change of name company
Date: 04 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rmv europe services LTD\certificate issued on 04/09/13
Documents
Some Companies
AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED
THE OLD POST OFFICE CHURCH ROAD,BEDFORD,MK43 9EU
Number: | 00894368 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HIGH ROAD,LONDON,N2 9ED
Number: | 10747678 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE HOUSE,BARNSTAPLE,EX31 1YZ
Number: | 05917004 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/3 14 ESPEDAIR STREET,PAISLEY,PA2 6NS
Number: | SC590770 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROTHSCHILD CLOSE,SOUTHAMPTON,SO19 9TE
Number: | 04583971 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD ENGINE HOUSE SOUTHMILL HOUSE,WELLS,BA5 3NU
Number: | 10538322 |
Status: | ACTIVE |
Category: | Private Limited Company |