Advanced company searchLink opens in new window

REVITOPE LIMITED

Company number 09287463

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)
11 Aug 2017 AD01 Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD United Kingdom to Frenchlands House Ockham Road South East Horsley Leatherhead Surrey KT24 6SN on 11 August 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2017 AP01 Appointment of Andrew Roger Allen as a director on 5 July 2017
19 Jul 2017 TM01 Termination of appointment of Mark Cobbold as a director on 5 July 2017
22 Dec 2016 CS01 30/10/16 Statement of Capital gbp 6100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/11/2017.
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AP01 Appointment of Julie Michele Cherrington as a director on 1 April 2016
18 Apr 2016 TM01 Termination of appointment of Philip John L'huillier as a director on 1 April 2016
18 Apr 2016 TM01 Termination of appointment of Andrew Roger Allen as a director on 1 April 2016
19 Feb 2016 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 303,100
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 300,000.001
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 301,000
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 300,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 December 2014
14 Jan 2015 AP01 Appointment of Andrew Roger Allen as a director on 13 January 2015
13 Jan 2015 AP01 Appointment of Mr Mark Rowland Clement as a director on 13 January 2015
13 Jan 2015 AP01 Appointment of Mr Mark Cobbold as a director on 13 January 2015
13 Jan 2015 AP01 Appointment of Philip John L'huillier as a director on 13 January 2015
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 830.597
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)