- Company Overview for REVITOPE LIMITED (09287463)
- Filing history for REVITOPE LIMITED (09287463)
- People for REVITOPE LIMITED (09287463)
- More for REVITOPE LIMITED (09287463)
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 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
03 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 May 2021 | CH01 | Director's details changed for Mr Mark Rowland Clement on 26 April 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
03 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Apr 2020 | AP01 | Appointment of Mr Stephen John Arkinstall as a director on 26 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
29 Oct 2019 | AP01 | Appointment of Mr Werner Meier as a director on 2 January 2019 | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
09 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
21 Dec 2017 | SH08 | Change of share class name or designation | |
01 Dec 2017 | PSC02 | Notification of Epitope Sciences Ltd as a person with significant control on 6 April 2016 | |
01 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2017 | |
28 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 30/10/2016 | |
12 Oct 2017 | AD01 | Registered office address changed from Frenchlands House Ockham Road South East Horsley Leatherhead Surrey KT24 6SN England to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 12 October 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Aug 2017 | TM01 | Termination of appointment of Julie Michele Cherrington as a director on 17 April 2017 |