REVENUE MANAGEMENT AND PRICING INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Nina Scott as a director on 2025-06-10

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/07/2311 July 2023 Amended accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 27 ARGYLL AVENUE CURZON PARK CHESTER CH4 8AL

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA ROSEN / 12/12/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA ROSEN / 30/04/2015

View Document

25/01/1525 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA ROSEN

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR NEIL JAMES DAVIES

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR WARREN MANDELBAUM

View Document

11/11/1311 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 3

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED REVENUE MANAGEMENT INTERNATIONAL LTD CERTIFICATE ISSUED ON 13/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/134 March 2013 CHANGE OF NAME 26/02/2013

View Document

04/03/134 March 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

04/03/134 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSEN / 28/02/2013

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED TIMOTHY DAVID HUGH ROSEN

View Document

14/01/1314 January 2013 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