REVAMPERS LIMITED
Status | ACTIVE |
Company No. | 09547884 |
Category | Private Limited Company |
Incorporated | 17 Apr 2015 |
Age | 9 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
REVAMPERS LIMITED is an active private limited company with number 09547884. It was incorporated 9 years, 1 month, 13 days ago, on 17 April 2015. The company address is 33 Cavendish Square, London, W1G 0PW, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Old address: 35 Watling Street Road Fulwood Preston PR2 8EA England
Change date: 2020-11-10
New address: 33 Cavendish Square London W1G 0PW
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Old address: Britain Accountants 5 Grampian Gardens London NW2 1JH England
New address: 35 Watling Street Road Fulwood Preston PR2 8EA
Change date: 2017-09-13
Documents
Change registered office address company with date old address new address
Date: 14 May 2017
Action Date: 14 May 2017
Category: Address
Type: AD01
New address: Britain Accountants 5 Grampian Gardens London NW2 1JH
Change date: 2017-05-14
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Khalila Suma
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: 3 Tracey Avenue London NW2 4AT United Kingdom
Change date: 2016-05-12
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-06
Officer name: Khalila Suma
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2016-05-06
New address: 3 Tracey Avenue London NW2 4AT
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Some Companies
1 LORDS COURT,BASILDON,SS13 1SS
Number: | 07798212 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FAR FARM GARAGE,YORK,YO41 5LA
Number: | 04740236 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANSERS, SUITE 3, WARREN,HOCKLEY,SS5 4QS
Number: | 06098346 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAXOS AUDIO BOOKS (UK) LIMITED
UNIT 8 SALBROOK ROAD,REDHILL,RH1 5GJ
Number: | 05396726 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 GRANGE ROAD,GILLINGHAM,ME7 2UH
Number: | 08895810 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAMARA CHABE CONTRACTS MANAGEMENT LIMITED
80 BRAEMAR AVENUE,SOUTH CROYDON,CR2 0QB
Number: | 10319127 |
Status: | ACTIVE |
Category: | Private Limited Company |