REVENET SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF PSC STATEMENT ON 09/05/2017

View Document

26/10/1726 October 2017 CESSATION OF UK BROADBAND LIMITED AS A PSC

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MARTIN O'DONNELL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS CHRISTINA TSZ WAN LUI

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

07/08/177 August 2017 COMPANY NAME CHANGED 31/07/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED UKB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAMS / 30/08/2016

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAMS / 09/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WILLIAMS / 09/04/2013

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 COMPANY NAME CHANGED 802 GLOBAL LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/11/1025 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 COMPANY NAME CHANGED 802 LIMITED CERTIFICATE ISSUED ON 06/09/10

View Document

12/07/1012 July 2010 AUDITOR'S RESIGNATION

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID FORD / 16/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WILLIAMS / 16/06/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHAW-HARDIE

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED SIR DAVID FORD

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED NICHOLAS JAMES WILLIAMS

View Document

25/05/1025 May 2010 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAW HARDIE

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLOSE

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0814 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/0812 November 2008 GBP NC 10000/200000 10/11/2008

View Document

12/11/0812 November 2008 CAPIT £70,618 10/11/2008

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 10/11/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 DIRECTOR APPOINTED NICHOLAS DAVID SHAW HARDIE

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ANDREW NEIL SOMERVILLE

View Document

01/09/081 September 2008 GBP IC 1522/1482 31/07/08 GBP SR 40@1=40

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 £ IC 1282/1154 01/09/06 £ SR 128@1=128

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 £ NC 1000/10000 21/12/04

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

25/01/0525 January 2005 ISSUED SHARES 21/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: RYEFIELD COURT, 81. JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 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