Advanced company searchLink opens in new window

REVITAL LIMITED

Company number 02570370

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)
06 Dec 2017 MR04 Satisfaction of charge 4 in full
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
16 May 2017 CS01 Confirmation statement made on 21 December 2016 with updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
16 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
25 Jan 2016 AA Full accounts made up to 30 April 2015
05 May 2015 AP01 Appointment of Mr Rahil Raj Vora as a director on 5 May 2015
12 Feb 2015 AA Full accounts made up to 30 April 2014
05 Feb 2015 CH03 Secretary's details changed for Mr Raj Vora on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mrs Nutan Vora on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mr Raj Vora on 5 February 2015
05 Feb 2015 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015
21 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
15 Jan 2015 CH01 Director's details changed for Mr Raj Vora on 1 November 2014
15 Jan 2015 CH01 Director's details changed for Mrs Nutan Vora on 1 November 2014
15 Jan 2015 CH03 Secretary's details changed for Mr Raj Vora on 1 November 2014
05 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
20 Dec 2013 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 20 December 2013
17 Dec 2013 AA Full accounts made up to 30 April 2013
29 Jan 2013 AA Full accounts made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 50,000
18 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders