REVCOAT TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-11-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/07/1925 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/08/1817 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
05/07/165 July 2016 | DIRECTOR APPOINTED MR PAUL NEWBY |
19/02/1619 February 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW WILDING |
19/02/1619 February 2016 | SECRETARY APPOINTED MR JAMES CYRIL SLADE |
19/02/1619 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
19/02/1619 February 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW WILDING |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/02/1510 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK |
21/02/1421 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
20/03/1320 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR PAUL MATTHEW CLARK |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR JAMES CYRIL SLADE |
31/08/1231 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
21/03/1221 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
18/11/1118 November 2011 | DIRECTOR APPOINTED MRS PATRICIA CATHERINE CLARK |
25/08/1125 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
14/03/1114 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
14/06/1014 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
12/03/1012 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/09/0923 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
26/02/0926 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
31/07/0831 July 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY LOCKERY |
11/02/0811 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
03/05/073 May 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06 |
13/03/0613 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | COMPANY NAME CHANGED FASTKERB LIMITED CERTIFICATE ISSUED ON 02/03/06 |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REVCOAT TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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