REV3D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/02/189 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/02/189 February 2018 SAIL ADDRESS CREATED

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 118 WAVERLEY ROAD LEAMINGTON SPA WARWICKSHIRE CV31 2BX

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM OLEKSIEWICZ / 18/01/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/12/156 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM 11 SOLWAY CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 1QY

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 11 SOLWAY CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 1QY ENGLAND

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 31 PEEL ROAD GOSPORT HAMPSHIRE PO12 1JS ENGLAND

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 23 MONTAGU ROAD OXFORD OX2 9AH ENGLAND

View Document

24/04/1324 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 27/11/12 NO MEMBER LIST

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY HELENA SIKORSKA

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 4 LABURNUM ROAD OXFORD OX2 9EL UNITED KINGDOM

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM OLEKSIEWICZ / 15/04/2012

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

10/03/1110 March 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/03/118 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

26/09/0926 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 4 LABURNUM ROAD, OXFORD, OXFORDSHIRE, OX2 9EL

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM, STARTING MY BUSINESS, LENSBURY AVENUE,, IMPERIAL WHARF, LONDON, SW6 2TW

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM, 4 LABURNUM ROAD, OXFORD, OX2 9EL, UNITED KINGDOM

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 3 THE FOUNTAIN CENTRE, LENSBURY AVENUE, IMPERIAL WHARF, LONDON SW6 2TW

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

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