Company NameRVZ Projects Ltd
DirectorRenette Snyman
Company StatusActive
Company Number06176301
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameRenette Snyman Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRenette Snyman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Secretary NameMelanie Harper
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Staplehurst Close
Southampton
Hampshire
SO19 9QS

Location

Registered Address57a Broadway
Leigh-On-Sea
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£7,095
Cash£4,904
Current Liabilities£7,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Registered office address changed from 367 Firs Lane Palmers Green London N13 5LX to 57a Broadway Leigh-on-Sea SS9 1PE on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 367 Firs Lane Palmers Green London N13 5LX to 57a Broadway Leigh-on-Sea SS9 1PE on 6 October 2016 (1 page)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
9 April 2015Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH to 367 Firs Lane Palmers Green London N13 5LX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH to 367 Firs Lane Palmers Green London N13 5LX on 9 April 2015 (1 page)
9 April 2015Company name changed renette snyman LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
9 April 2015Registered office address changed from C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH to 367 Firs Lane Palmers Green London N13 5LX on 9 April 2015 (1 page)
9 April 2015Company name changed renette snyman LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
(3 pages)
16 August 2014Registered office address changed from C/O E-Tax Solutions Ltd 32 Thorparch Road London SW8 4RU to C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH on 16 August 2014 (1 page)
16 August 2014Registered office address changed from C/O E-Tax Solutions Ltd 32 Thorparch Road London SW8 4RU to C/O E-Tax Solutions Ltd Suite 8 34 Buckingham Palace Road Belgravia London SE1W 0RH on 16 August 2014 (1 page)
16 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Registered office address changed from C/O C/- E-Tax Solutions Ltd 60 Cannon Street London EC4N 6JP United Kingdom on 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Registered office address changed from C/O C/- E-Tax Solutions Ltd 60 Cannon Street London EC4N 6JP United Kingdom on 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from Ground Floor Flat 79 Beresford Road London N8 0AG on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Ground Floor Flat 79 Beresford Road London N8 0AG on 11 October 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Registered office address changed from 36 Beaford Grove London SW20 9LB United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 36 Beaford Grove London SW20 9LB United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 36 Beaford Grove London SW20 9LB United Kingdom on 8 July 2010 (1 page)
7 July 2010Director's details changed for Renette Snyman on 17 May 2010 (2 pages)
7 July 2010Director's details changed for Renette Snyman on 17 May 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Renette Snyman on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Renette Snyman on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Renette Snyman on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 June 2008Director's change of particulars / renette snyman / 20/05/2008 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 8 parfey street hammersmith london W6 9EN (1 page)
9 June 2008Registered office changed on 09/06/2008 from 8 parfey street hammersmith london W6 9EN (1 page)
9 June 2008Director's change of particulars / renette snyman / 20/05/2008 (1 page)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)