REVITAL LIMITED

71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.02570370
CategoryPrivate Limited Company
Incorporated21 Dec 1990
Age33 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

REVITAL LIMITED is an active private limited company with number 02570370. It was incorporated 33 years, 5 months, 9 days ago, on 21 December 1990. The company address is 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 2,550,000 GBP

Date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-13

Psc name: Revital Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raj Vora

Cessation date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: Nutan Vora

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 25 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 26 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025703700010

Charge creation date: 2019-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-22

Officer name: Mrs Nutan Vora

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Nutan Vora

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-22

Officer name: Raj Vora

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Rahil Raj Vora

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Raj Vora

Change date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Mrs Nutan Vora

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raj Vora

Change date: 2015-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 55 Loudoun Road St John's Wood London NW8 0DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Raj Vora

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mrs Nutan Vora

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Mr Raj Vora

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: 73/75 Mortimer Street London W1W 7SQ

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Resolution

Date: 14 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 27 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-27

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Mr Raj Vora

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nutan Vora

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-21

Officer name: Mr Raj Vora

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from 73-75 mortimer street london W1W 7SQ

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / raj vora / 21/12/2008

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nutan vora / 21/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/05/05--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/05/05

Documents

View document PDF

Resolution

Date: 19 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Sep 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF


Some Companies

A G SIGNS & PRINT LIMITED

FOCAL POINT THE VILLAGE, THIRD AVENUE,MANCHESTER,M17 1FG

Number:07753491
Status:ACTIVE
Category:Private Limited Company

MONDOFIN LTD.

1 PATTERSON CLOSE,MACCLESFIELD,SK10 2YU

Number:10362121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAGE & PAGE CONTRACTS LIMITED

2 OLD DOVER WORKS,MAIDSTONE,ME16 8GY

Number:10774212
Status:ACTIVE
Category:Private Limited Company

ROUNDAPPLE HOTEL PARTNERS (S) LIMITED

THE OLD TOWN HALL,LONDON,SW19 8YB

Number:09209243
Status:ACTIVE
Category:Private Limited Company

SCOBIE HOMES LIMITED

WILLIAM HOUSE, 32,CHRISTCHURCH,BH23 1QL

Number:10550223
Status:ACTIVE
Category:Private Limited Company

SPACEPLAN & MARKETING LIMITED

58/60 BERNERS STREET,,W1P 4JS

Number:02313119
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source