Advanced company searchLink opens in new window

RHV LIMITED

Company number 07128695

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
21 Mar 2023 AP01 Appointment of Mr Ravi Hasmuk Vaghela as a director on 21 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
08 Apr 2022 PSC05 Change of details for Rhv Holdings Limited as a person with significant control on 17 December 2018
22 Mar 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 AD01 Registered office address changed from Walmsley Street Works Walmsley Street Rishton Blackburn Lancs BB1 4JB to 2 Munro Crescent Ribbleton Preston PR2 6YL on 24 March 2021
29 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
28 Jan 2021 PSC05 Change of details for Rhv Holdings Limited as a person with significant control on 17 December 2018
28 Jul 2020 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
31 Jan 2019 PSC02 Notification of Rhv Holdings Limited as a person with significant control on 17 December 2018
31 Jan 2019 PSC07 Cessation of Mina Hasmuk Vaghela as a person with significant control on 17 December 2018
31 Jan 2019 PSC07 Cessation of Hasmukhlal Purshottam Devji Vaghela as a person with significant control on 17 December 2018
23 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 SH08 Change of share class name or designation
04 Apr 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
01 Feb 2018 PSC04 Change of details for Mrs Mina Hasmuk Vaghela as a person with significant control on 6 April 2016
01 Feb 2018 PSC04 Change of details for Mr Hasmukhlal Purshottam Devji Vaghela as a person with significant control on 6 April 2016