Advanced company searchLink opens in new window

REVCAP (KH III) LIMITED

Company number 05212452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Accounts for a small company made up to 30 April 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
15 Aug 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
28 Apr 2023 AA Full accounts made up to 30 April 2022
28 Apr 2023 TM01 Termination of appointment of Nicholas Ashley West as a director on 28 April 2023
07 Dec 2022 PSC05 Change of details for Revcap Uk Holidings Limited as a person with significant control on 21 March 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
04 May 2022 AA Accounts for a small company made up to 30 April 2021
09 Mar 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY to Second Floor 60 Charlotte Street London W1T 2NU on 9 March 2022
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 30 April 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
05 Feb 2020 AA Accounts for a small company made up to 30 April 2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
31 Jan 2019 AA Accounts for a small company made up to 30 April 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
06 Feb 2018 AA Accounts for a small company made up to 30 April 2017
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
08 Feb 2016 AA Full accounts made up to 30 April 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
11 Feb 2015 AA Full accounts made up to 30 April 2014
21 Oct 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
29 Sep 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 29 September 2014