REVITOPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROWLAND CLEMENT / 26/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR STEPHEN JOHN ARKINSTALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR WERNER MEIER

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPITOPE SCIENCES LTD

View Document

01/12/171 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2017

View Document

28/11/1728 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2016

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FRENCHLANDS HOUSE OCKHAM ROAD SOUTH EAST HORSLEY LEATHERHEAD SURREY KT24 6SN ENGLAND

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM ANGEL BUILDING 407 ST. JOHN STREET LONDON EC1V 4AD UNITED KINGDOM

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE CHERRINGTON

View Document

24/07/1724 July 2017 ADOPT ARTICLES 05/07/2017

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK COBBOLD

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED ANDREW ROGER ALLEN

View Document

22/12/1622 December 2016 30/10/16 STATEMENT OF CAPITAL GBP 6100

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 DIRECTOR APPOINTED JULIE MICHELE CHERRINGTON

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP L'HUILLIER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN

View Document

19/02/1619 February 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

19/02/1619 February 2016 23/06/15 STATEMENT OF CAPITAL GBP 300000.001

View Document

19/02/1619 February 2016 26/11/14 STATEMENT OF CAPITAL GBP 301000

View Document

18/02/1618 February 2016 26/11/14 STATEMENT OF CAPITAL GBP 300000

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 31/10/2015 TO 31/12/2014

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED ANDREW ROGER ALLEN

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED PHILIP JOHN L'HUILLIER

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR MARK COBBOLD

View Document

30/10/1430 October 2014 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