REVCORE LTD
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Registered 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 |
25/07/2525 July 2025 | Confirmation statement made on 2025-07-16 with updates |
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
20/07/2420 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
18/10/2118 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
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 |
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 |
27/04/2127 April 2021 | PREVSHO FROM 31/07/2021 TO 31/03/2021 |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 1ST FLOOR, 8 THE BROADWAY WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1ND |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
06/02/206 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 14/07/2019 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 14/07/2019 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
17/07/1817 July 2018 | 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