REVIUM CORPORATE SERVICES LIMITED

C/O James Cowper Kreston 8th Floor South C/O James Cowper Kreston 8th Floor South, Reading, RG1 8LS, Berkshire, England
StatusACTIVE
Company No.10539269
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

REVIUM CORPORATE SERVICES LIMITED is an active private limited company with number 10539269. It was incorporated 7 years, 5 months, 28 days ago, on 23 December 2016. The company address is C/O James Cowper Kreston 8th Floor South C/O James Cowper Kreston 8th Floor South, Reading, RG1 8LS, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Mar 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Warren James Richmond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rmg Group Holdings Limited

Change date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-15

Officer name: Mr Warren James Richmond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Old address: 10 Perth Road London N22 5RB

New address: C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS

Change date: 2022-12-15

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England

Change date: 2021-08-02

New address: 10 Perth Road London N22 5RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

New address: 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB

Old address: Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-19

Psc name: Revium Group Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rmg Group Holdings Limited

Notification date: 2019-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-17

Psc name: Rmg International Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Revium Group Holdings Limited

Notification date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF

Old address: Hatch Farm Hill Lane Reading RG41 5DF United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD BED CENTRE LIMITED

416 CHEPSTOW ROAD,SOUTH WALES,NP9 8JH

Number:01403168
Status:ACTIVE
Category:Private Limited Company

CLEAR VISION GLASS & GLAZING LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:05406166
Status:ACTIVE
Category:Private Limited Company

DUKE LEADS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10853728
Status:ACTIVE
Category:Private Limited Company

INAPUB LIMITED

INAPUB,IVER,SL1 0DG

Number:07182184
Status:ACTIVE
Category:Private Limited Company

SHUBAN POWER LIMITED

C/O GREENSPHERE CAPITAL LLP 1ST FLOOR, LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:08228102
Status:ACTIVE
Category:Private Limited Company

TENBY BOWLING CLUB LIMITED

BOWLING CLUB PAVILION,TENBY,SA70 7DX

Number:00198914
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