REVGEN LTD

Company Documents

DateDescription
10/07/2510 July 2025 Appointment of a voluntary liquidator

View Document

10/07/2510 July 2025 Resolutions

View Document

10/07/2510 July 2025 Statement of affairs

View Document

10/07/2510 July 2025 Registered office address changed from 32/33 Foregate Street Worcester Worcestershire WR1 1EE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-10

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/10/2312 October 2023 Registered office address changed from Park House, Bristol Road South Rubery, Rednal Birmingham West Midlands B45 9AH United Kingdom to 32/33 Foregate Street Worcester Worcestershire WR1 1EE on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Michael Philip Davies on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Michael Philip Davies as a person with significant control on 2023-10-12

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Change of details for Mr Michael Philip Davies as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Michael Philip Davies on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from Revgen 2530 the Quadrant Aztec West Bristol Gloucestershire BS32 4AQ England to Park House, Bristol Road South Rubery, Rednal Birmingham West Midlands B45 9AH on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Michael Philip Davies on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr Michael Philip Davies as a person with significant control on 2023-05-18

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2012 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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