REVIUM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Full accounts made up to 2023-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

07/01/257 January 2025 Director's details changed for Mr Warren James Richmond on 2024-12-01

View Document

07/01/257 January 2025 Change of details for Mr Warren James Richmond as a person with significant control on 2024-12-01

View Document

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

View Accounts

02/07/242 July 2024 Group of companies' accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 2022-12-15

View Document

17/05/2217 May 2022 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-05-17

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

24/12/2024 December 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM HATCH FARM MILL LANE SINDLESHAM WOKINGHAM BERKSHIRE RG41 5DF ENGLAND

View Document

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

View Accounts

29/10/1929 October 2019 STATEMENT BY DIRECTORS

View Document

25/10/1925 October 2019 SOLVENCY STATEMENT DATED 19/09/19

View Document

25/10/1925 October 2019 REDUCE ISSUED CAPITAL 19/09/2019

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 5250201

View Document

07/10/197 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 SOLVENCY STATEMENT DATED 19/09/19

View Document

07/10/197 October 2019 REDUCE ISSUED CAPITAL 19/09/2019

View Document

07/10/197 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1920 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 5250892

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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