REVODIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Suite 4206, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2024-01-29

View Document

26/11/2326 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/02/224 February 2022 Change of details for Mr Oluwafemi Benson Asogbon as a person with significant control on 2022-01-25

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED QUANTUM DIGITAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 86-90 PAUL STREET LONDON LONDON EC2A 4NE UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM 24A RED LODGE ROAD BEXLEY DA5 2JW ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR OLUWAFEMI BENSON ASOGBON / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 153 MAYDAY GARDENS LONDON SE3 8NP

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAFEMI BENSON ASOGBON / 08/12/2017

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED GMART VENTURES LTD CERTIFICATE ISSUED ON 24/11/16

View Document

12/04/1612 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR GLADYS ASOGBON

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR OLUWAFEMI BENSON ASOGBON

View Document

24/03/1524 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, DIRECTOR OLUWAFEMI ASOGBON

View Document

09/02/129 February 2012 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