REVTECH LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY MAYER / 27/03/2017

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CURRSHO FROM 01/05/2019 TO 30/04/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY MAYER / 07/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY MAYER / 01/02/2019

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/18

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/17

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THORLEY

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 1 May 2016

View Document

20/05/1620 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY MAYER / 12/10/2015

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY MAYER / 12/10/2015

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

01/06/151 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

06/05/146 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 3 HICH CARR NETWORK CENTRE MILLENNIUM WAY NEWCASTLE STAFFORDSHIRE ST5 7XE ENGLAND

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 11 LOOMER ROAD CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7LB

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 1 May 2011

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 1 May 2010

View Document

29/04/1029 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY MAYER / 07/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY THORLEY / 07/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 45 WHITEHOUSE ROAD CROSSHEATH NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9LQ

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 ADOPT MEM AND ARTS 07/03/95

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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