REVITALISE TECHNOLOGY LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 42 York Street Twickenham TW1 3LJ England to Regal House 70 London Road Twickenham TW1 3QS on 2025-08-13

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Notification of Michael Charles Bacon as a person with significant control on 2023-07-06

View Document

19/06/2419 June 2024 Amended micro company accounts made up to 2023-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from 1 Coldbath Square Farringdon London EC1R 5HL England to 42 York Street Twickenham TW1 3LJ on 2023-11-16

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Appointment of Mr Michael Charles Bacon as a director on 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-06-30

View Document

14/01/2214 January 2022 Registered office address changed from 8 Kinetic Crescent Enfield EN3 7XH England to 1 Coldbath Square Farringdon London EC1R 5HL on 2022-01-14

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Change of details for Mr Tom Evan Owens as a person with significant control on 2021-09-20

View Document

18/10/2118 October 2021 Change of details for Mr Ruarri Grant Spurgeon as a person with significant control on 2021-09-20

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Change of share class name or designation

View Document

29/09/2129 September 2021 Particulars of variation of rights attached to shares

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information