Advanced company searchLink opens in new window

REVELATION ART LIMITED

Company number 02573030

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)
31 May 2024 AA Micro company accounts made up to 30 September 2023
06 Mar 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
20 Feb 2024 AD01 Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
25 Jul 2023 AD01 Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023
19 Jul 2023 AD01 Registered office address changed from C/O 234 High Road High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023
23 May 2023 AA Micro company accounts made up to 30 September 2022
18 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
23 Mar 2022 AA Micro company accounts made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
12 Nov 2020 AP01 Appointment of Mr David John Gregory as a director on 10 November 2020
12 Nov 2020 TM01 Termination of appointment of Max Edward Henderson Mawby as a director on 10 November 2020
04 Nov 2020 AP04 Appointment of Managed Partnerships Limited as a secretary on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ England to C/O 234 High Road High Road Romford RM6 6AP on 4 November 2020
04 Nov 2020 TM02 Termination of appointment of Hallmark Property Management Limited as a secretary on 4 November 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
28 Aug 2019 AP04 Appointment of Hallmark Property Management Limited as a secretary on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd to 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ on 28 August 2019
28 Aug 2019 TM02 Termination of appointment of Miles St Clair Baird as a secretary on 28 August 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
31 Aug 2018 TM01 Termination of appointment of Jacqueline Mary Parsons as a director on 31 August 2018