- Company Overview for REVERE DESIGN LONDON LIMITED (06076618)
- Filing history for REVERE DESIGN LONDON LIMITED (06076618)
- People for REVERE DESIGN LONDON LIMITED (06076618)
- More for REVERE DESIGN LONDON LIMITED (06076618)
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) |
---|---|---|---|
30 Apr 2025 | AA | Micro company accounts made up to 30 April 2024 | |
25 Apr 2025 | CS01 | Confirmation statement made on 15 March 2025 with no updates | |
22 May 2024 | PSC04 | Change of details for Mr Stephen Gyoury as a person with significant control on 29 April 2024 | |
22 May 2024 | PSC01 | Notification of Adrian Ripp as a person with significant control on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Adrian Ripp as a director on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Adrian Keith Ripp as a person with significant control on 29 April 2024 | |
29 Apr 2024 | TM02 | Termination of appointment of Adrian Ripp as a secretary on 29 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 30 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Feb 2021 | PSC01 | Notification of Stephen Gyoury as a person with significant control on 18 January 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Adrian Keith Ripp as a person with significant control on 18 January 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to Network House Takeley Road Bambers Green Takeley Essex CM22 6PF on 15 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
12 Jan 2021 | AP01 | Appointment of Mr Stephen Gyoury as a director on 12 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
30 Nov 2020 | TM01 | Termination of appointment of Jason Ripp as a director on 30 November 2020 | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates |