REVNET LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT JAKES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 28 CHURN MEADOWS CIRENCESTER GLOUCESTERSHIRE GL7 2BE

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE GRAY-STEELE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE GRAY-STEELE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM UNIT 9 CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 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