Rcv Testing Ltd is a private limited company. Situated at 17 Newbury Close, Northolt UB5 4JF, the aforementioned 7 years old business was incorporated on 2017-01-19 and is officially classified as "technical testing and analysis" (Standard Industrial Classification: 71200). 1 director can be found in the enterprise: Robert T. (appointed on 19 January 2017).
About
Name: Rcv Testing Ltd
Number: 10571566
Incorporation date: 2017-01-19
End of financial year: 30 January
Address:
17 Newbury Close
Northolt
UB5 4JF
SIC code:
71200 - Technical testing and analysis
Company staff
People with significant control
Robert T.
19 January 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Rcv Testing Ltd confirmation statement filing is 2019-01-18. The last confirmation statement was submitted on 2018-01-04. The date for a subsequent accounts filing is 19 January 2019.
1 person of significant control is reported in the official register, an only individual Robert T. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 22nd January 2019
filed on: 22nd, January 2019
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 22nd January 2019. New Address: 17 Newbury Close Northolt Middlesex UB5 4JF. Previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 22nd, January 2019
| address
Free Download
(1 page)
CH01
On 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
Free Download
(2 pages)
AA01
Previous accounting period shortened to 30th January 2018
filed on: 19th, October 2018
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 4th January 2018
filed on: 19th, January 2018
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 25th September 2017. New Address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
filed on: 25th, September 2017
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 30th July 2017
filed on: 25th, September 2017
| persons with significant control
Free Download
(2 pages)
CH01
On 30th July 2017 director's details were changed
filed on: 25th, September 2017
| officers
Free Download
(2 pages)
CH01
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
Free Download
(2 pages)
AD01
Address change date: 3rd February 2017. New Address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 3rd, February 2017
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 19th, January 2017
| incorporation