RVB RECOGNITION LIMITED - History of Changes


DateDescription
2024-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA BENTATA / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR BENTATA / 14/08/2023
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT VICTOR BENTATA / 14/08/2023
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents DIRECTOR APPOINTED MRS TANYA BENTATA
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address FORUM HOUSE, 1ST FLOOR 15-18 LIME STREET LONDON ENGLAND EC3M 7AN
2022-07-07 insert address SECOND FLOOR 34 LIME STREET LONDON ENGLAND EC3M 7AT
2022-07-07 update registered_address
2022-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR BENTATA / 01/06/2022
2022-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT VICTOR BENTATA / 01/06/2022
2022-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM FORUM HOUSE, 1ST FLOOR 15-18 LIME STREET LONDON EC3M 7AN ENGLAND
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 delete address 39A WELBECK STREET LONDON W1G 8DH
2020-07-08 insert address FORUM HOUSE, 1ST FLOOR 15-18 LIME STREET LONDON ENGLAND EC3M 7AN
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update registered_address
2020-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH
2020-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR BENTATA / 23/06/2020
2020-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT VICTOR BENTATA / 23/06/2020
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR BENTATA / 01/01/2013
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-13 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-27 update statutory_documents 21/04/16 NO CHANGES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 delete sic_code 78101 - Motion picture, television and other theatrical casting activities
2015-06-09 insert sic_code 78109 - Other activities of employment placement agencies
2015-06-09 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-09 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-20 update statutory_documents 21/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 39A WELBECK STREET LONDON ENGLAND W1G 8DH
2014-05-07 insert address 39A WELBECK STREET LONDON W1G 8DH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-23 update statutory_documents 21/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 32 QUEEN ANNE STREET LONDON UNITED KINGDOM W1G 8HD
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert address 39A WELBECK STREET LONDON ENGLAND W1G 8DH
2013-06-21 insert sic_code 78101 - Motion picture, television and other theatrical casting activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-04-23 update statutory_documents 21/04/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD UNITED KINGDOM
2012-06-12 update statutory_documents 21/04/12 FULL LIST
2012-01-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 21/04/11 FULL LIST
2010-05-24 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-05-24 update statutory_documents DIRECTOR APPOINTED ROBERT VICTOR BENTATA
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION