REVEAL GRP LIMITED

37 Market Square, Witney, OX28 6RE, Oxfordshire
StatusACTIVE
Company No.06193687
CategoryPrivate Limited Company
Incorporated30 Mar 2007
Age17 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

REVEAL GRP LIMITED is an active private limited company with number 06193687. It was incorporated 17 years, 2 months, 5 days ago, on 30 March 2007. The company address is 37 Market Square, Witney, OX28 6RE, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-05

Psc name: Ian Robert Crouch

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-05

Psc name: Gavison Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Ian Robert Crouch

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Ian Robert Crouch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carnegie capital ventures LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-02

Officer name: Ian Robert Crouch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Move registers to registered office company

Date: 10 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reveal grp LIMITED\certificate issued on 25/01/11

Documents

View document PDF

Change of name notice

Date: 25 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Old address: Mazars Llp Seacourt Tower West Way Oxford Oxfordshire OX2 0JG

Change date: 2010-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Move registers to sail company

Date: 17 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Ian Robert Crouch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Miscellaneous

Date: 19 Feb 2010

Category: Miscellaneous

Type: MISC

Description: ML28 removing accounts. They were placed on the wrong company.

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from mazars LLP, seacourt tower, west way, oxford oxfordshire OX2 2JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen mckenzie

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen mckenzie

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian crouch / 30/03/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 27/03/08\gbp si 90000@1=90000\gbp ic 100/90100\

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary john corr

Documents

View document PDF

Incorporation company

Date: 30 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDI LOCUM SERVICES LTD

32 TURNER ROAD,LEICESTER,LE5 0QA

Number:09272057
Status:ACTIVE
Category:Private Limited Company

HULL MATTHEWSON LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:08224811
Status:ACTIVE
Category:Private Limited Company

MAGIC WOOD FLOOR LTD

25 WAVERLEY AVENUE,SURBITON,KT5 9HD

Number:10094798
Status:ACTIVE
Category:Private Limited Company

ONLINE BEAST LIMITED

31 WOOD STREET,RUGBY,CV21 2NY

Number:11285325
Status:ACTIVE
Category:Private Limited Company

SMART LEC METERING LIMITED

SGN,ROTHERHAM,S21 2JU

Number:11200464
Status:ACTIVE
Category:Private Limited Company

THREEMARK LIMITED

5TH FLOOR 63 CROYDON ROAD,LONDON,SE20 7TS

Number:04684521
Status:ACTIVE
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