REVCORE LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from 3rd Floor 88 Baker Street London W1U 6TQ England to 4th Floor 54 Charlotte Street London Greater London W1T 2NS on 2025-09-26

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

08/08/238 August 2023 Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England to 3rd Floor 88 Baker Street London W1U 6TQ on 2023-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

02/07/212 July 2021 Registered office address changed from 10 Penn Road Beaconsfield HP9 2LH England to 10 Penn Road 8 the Broadway Beaconsfield Buckinghamshire HP9 2LH on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 10 Penn Road 8 the Broadway Beaconsfield Buckinghamshire HP9 2LH England to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 2021-07-02

View Document

27/04/2127 April 2021 PREVSHO FROM 31/07/2021 TO 31/03/2021

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 1ST FLOOR, 8 THE BROADWAY WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1ND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 14/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 14/07/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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