REV ACCESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Director's details changed for Mr Daniel Aleksiev on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Daniel Aleksiev as a person with significant control on 2023-02-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/10/2231 October 2022 Change of details for Mr Daniel Aleksiev as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 49 Darby Crescent Sunbury-on-Thames TW16 5LB England to Flat 1,3a Station Approach Shepperton TW17 8AR on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Daniel Aleksiev on 2022-10-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Daniel Aleksiev on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Daniel Aleksiev as a person with significant control on 2021-10-19

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/06/2121 June 2021 Registered office address changed from 80 Hartham Road Isleworth TW7 5ET England to 49 Darby Crescent Sunbury-on-Thames TW16 5LB on 2021-06-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/04/2011 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/05/1915 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 16 CAMDEN AVENUE FELTHAM TW13 5AZ UNITED KINGDOM

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALEKSIEV / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEKSIEV / 25/07/2018

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company