REVCOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Registration of charge 030883270004, created on 2023-08-23

View Document

25/08/2325 August 2023 Satisfaction of charge 2 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 3 in full

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

25/07/2325 July 2023 Cessation of Gabriele Gervasoni as a person with significant control on 2018-10-26

View Document

25/07/2325 July 2023 Cessation of Dorothy Gervasoni as a person with significant control on 2018-10-26

View Document

25/07/2325 July 2023 Notification of a person with significant control statement

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Appointment of Mrs Dorothy Gervasoni as a director on 2023-02-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL GERVASONI / 07/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR GABRIELE GERVASONI / 07/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY GERVASONI / 07/08/2019

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY GERVASONI / 07/08/2019

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 NC INC ALREADY ADJUSTED 23/08/99

View Document

31/08/9931 August 1999 £ NC 1000/50000 23/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 3 ORIEL COURT ASHFIELD ROAD SALE CHESHIRE

View Document

30/08/9630 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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