REVALIDAID (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-06-26 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-07-11 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SHABEER KOLAKKAT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
01/07/151 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED SHABEER KOLAKKAT / 25/09/2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NOORA MOHAMMAD NAJEEB / 25/09/2014 |
04/07/144 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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