- Company Overview for REVPIE LIMITED (01272039)
- Filing history for REVPIE LIMITED (01272039)
- People for REVPIE LIMITED (01272039)
- Charges for REVPIE LIMITED (01272039)
- More for REVPIE LIMITED (01272039)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
05 Feb 2025 | PSC04 | Change of details for Mr Mark William Rogers as a person with significant control on 4 February 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
24 Jan 2024 | PSC07 | Cessation of Stephen Daniel Rogers as a person with significant control on 24 January 2024 | |
20 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
20 Jun 2023 | AD01 | Registered office address changed from 6 Navestock Close Navestock Close Rayleigh SS6 9SA England to 6 Navestock Close Rayleigh SS6 9SA on 20 June 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
09 Jun 2022 | CH01 | Director's details changed for Ms Yvonne Linda Hall on 8 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Mark William Rogers on 8 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Stephen Daniel Rogers as a person with significant control on 8 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Mark William Rogers as a person with significant control on 8 June 2022 | |
23 Feb 2022 | CH03 | Secretary's details changed for Mr Mark William Rogers on 15 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Ms Yvonne Linda Hall on 15 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Mark William Rogers on 15 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Unit 4 Honywood Business Park, Honywood Road Basildon SS14 3HW England to 6 Navestock Close Navestock Close Rayleigh SS6 9SA on 23 February 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
10 Jun 2021 | AP01 | Appointment of Ms Yvonne Linda Hall as a director on 1 April 2021 | |
16 Mar 2021 | MR04 | Satisfaction of charge 6 in full | |
16 Mar 2021 | MR04 | Satisfaction of charge 7 in full | |
16 Mar 2021 | MR04 | Satisfaction of charge 8 in full | |
16 Mar 2021 | MR04 | Satisfaction of charge 9 in full |