(EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Ilja Giani on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Director's details changed for Andre P Hylton on 2023-05-05

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/10/2219 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

19/10/2219 October 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

10/02/2210 February 2022 Change of details for Systems Union Group Ltd as a person with significant control on 2022-02-10

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Michael Giangiordano as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Andre P Hylton as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/04/1522 April 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

22/04/1522 April 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

22/04/1522 April 2015 STATEMENT BY DIRECTORS

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 155.63

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BISNOUGHT

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 06/06/12 STATEMENT OF CAPITAL GBP 155.63

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMONDS

View Document

27/06/1227 June 2012 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE JARNIER

View Document

27/06/1227 June 2012 SECRETARY APPOINTED GEORGE BISNOUGHT

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARGAILLAN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED GREGORY GIANGIORDANO

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED JOCHEN BERTHOLD KASPER

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MARGAILLAN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR GEORGE BISNOUGHT

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR GEORGE CZASZNICKI

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ADOPT ARTICLES 12/07/2011

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR GAVIN NAPIER SIMONDS

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARGAILLAN / 20/04/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 2ND FLOOR NEW LIVERPOOL HOUSE 15 ELDON STREET LONDON EC2M 7LD

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JARNIER / 31/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARGAILLAN / 31/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MARGAILLAN / 01/05/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY / 14/10/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JARNIER / 04/02/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 100 BAKER STREET LONDON W1U 6WG

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 4TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: FOURTH FLOOR SADDLERS HOUSE GUTTER LANE LONDON EC2V 6BR

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

13/08/0113 August 2001 SUB DIVISION 1000 SHARE 02/08/01

View Document

13/08/0113 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 S-DIV 02/08/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

15/02/0115 February 2001 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