REVZONE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

16/05/2316 May 2023 Appointment of Mrs Voltisa Xhemali as a director on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Mr Elton Xhemali on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Elton Xhemali as a person with significant control on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 20-22 WENLOCK ROAD LONDON

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

10/05/1610 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 85

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

06/05/166 May 2016 ADOPT ARTICLES 01/04/2016

View Document

12/02/1612 February 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 20-22 WENLOCK ROAD LONDON UNITED KINGDOM

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM SUITE 19530 LOWER GROUND FLOOR 145 - 157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELTON XHEMALI / 06/06/2014

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DR VOLTISA XHEMALI / 06/06/2014

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELTON XHEMALI / 16/10/2013

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELTON XHEMALI / 30/10/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM KENDAL HOUSE MURLEY MOSS BUSINESS VILLAGE OXENHOLME ROAD KENDAL CUMBRIA LA9 7RL

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELTON XHEMALI / 30/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DR VOLTISA XHEMALI / 30/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELTON XHEMALI / 23/05/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED ELTON SOLUTIONS LTD CERTIFICATE ISSUED ON 24/01/11

View Document

10/06/1010 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELTON XHEMALI / 30/10/2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR VOLTISA XHEMALI / 30/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 31 ANN STREET KENDAL CUMBRIA LA9 6AA

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information