REVERTEX LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/05/257 May 2025 Director's details changed for Ms Lili Liu on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Anant Prakash on 2025-05-06

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Anant Prakash on 2023-12-08

View Document

23/11/2323 November 2023 Director's details changed for Ms Lily Liu on 2023-11-21

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Richard Atkinson as a director on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Anant Prakash as a director on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Richard Atkinson as a secretary on 2023-02-27

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

09/12/199 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 1

View Document

09/12/199 December 2019 STATEMENT BY DIRECTORS

View Document

09/12/199 December 2019 REDUCE ISSUED CAPITAL 22/11/2019

View Document

09/12/199 December 2019 SOLVENCY STATEMENT DATED 22/11/19

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNTHOMER PLC

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN GUY BENNETT

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED ANDREW DAVID BURNETT

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TEMPLE FIELDS CENTRAL ROAD HARLOW ESSEX CM20 2BH

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED REVERTEX CHEMICALS LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/11/9323 November 1993 EXEMPTION FROM APPOINTING AUDITORS 08/11/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED REVERTEX LIMITED CERTIFICATE ISSUED ON 01/01/93

View Document

04/01/934 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/93

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 S369(4) SHT NOTICE MEET 20/05/92

View Document

23/07/9223 July 1992 S386 DISP APP AUDS 20/05/92

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/06/8621 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

01/04/661 April 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/66

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