Advanced company searchLink opens in new window

REVARGO LIMITED

Company number 12223948

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)
10 Apr 2024 AA Micro company accounts made up to 29 February 2024
03 Apr 2024 AA01 Previous accounting period shortened from 30 April 2024 to 29 February 2024
03 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 CS01 Confirmation statement made on 23 September 2023 with no updates
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jul 2023 PSC05 Change of details for Virago Holdings Limited as a person with significant control on 4 July 2023
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AD01 Registered office address changed from 3B Lockheed Court Preston Farm Stockton-on-Tees Cleveland TS18 3SH England to Unit 3J Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 9 November 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
26 Jul 2022 AA01 Previous accounting period shortened from 28 September 2022 to 30 April 2022
19 Jul 2022 CH01 Director's details changed for Miss Rachael Samantha Coates on 19 July 2022
27 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
21 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
03 Jun 2020 PSC07 Cessation of Reed Property Group Limited as a person with significant control on 27 May 2020
03 Jun 2020 PSC05 Change of details for Virago Holdings Limited as a person with significant control on 27 May 2020
10 Mar 2020 TM01 Termination of appointment of Nigel James Reed as a director on 6 January 2020
24 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-24
  • GBP 10