Advanced company searchLink opens in new window

REVENUE MARKETING GLOBAL LTD

Company number 09327953

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)
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 Aug 2018 AD01 Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG on 1 August 2018
10 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
19 Oct 2015 CH01 Director's details changed for David Fardon on 12 October 2015
19 Oct 2015 CH01 Director's details changed for Ms Hannah Jane Cromarty on 12 October 2015
19 Oct 2015 CH01 Director's details changed for David Fardon on 12 October 2015
17 May 2015 AP01 Appointment of Ms Hannah Jane Cromarty as a director on 1 May 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 4