Advanced company searchLink opens in new window

FVRVS LIMITED

Company number 07370553

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)
13 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,000
07 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1,000
08 May 2015 AP01 Appointment of Mr Richard Alexander Vincent as a director on 10 April 2015
12 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AD01 Registered office address changed from 1 Kings Court Harwood Road Horsham West Sussex RH13 5UR England on 31 March 2014
10 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
15 Sep 2011 AD01 Registered office address changed from 1 Harwood Road Horsham West Sussex RH13 5UR on 15 September 2011
13 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • GBP 100
30 Sep 2010 AD01 Registered office address changed from 1 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 30 September 2010
30 Sep 2010 AP03 Appointment of Joanne Elizabeth Scattergood as a secretary
30 Sep 2010 AP01 Appointment of Christopher Scattergood as a director
09 Sep 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
09 Sep 2010 NEWINC Incorporation