Advanced company searchLink opens in new window

REVUE GALLERIES LTD

Company number 09415506

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)
22 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
31 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
11 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
20 Oct 2022 AD01 Registered office address changed from 1-4 Walkers Court London W1F 0BT England to 14 Greek Street London W1D 4DP on 20 October 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
25 Jul 2022 AD01 Registered office address changed from 58 Wardour Street London W1D 4JQ England to 1-4 Walkers Court London W1F 0BT on 25 July 2022
20 May 2022 PSC07 Cessation of William Charles John Walter Pelham as a person with significant control on 20 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
08 Feb 2022 AD01 Registered office address changed from 60 Conant House St. Agnes Place London SE11 4AZ England to 58 Wardour Street London W1D 4JQ on 8 February 2022
28 Jan 2022 AD01 Registered office address changed from 58 Wardour Street London W1D 4JQ England to 60 Conant House St. Agnes Place London SE11 4AZ on 28 January 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
26 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
24 Aug 2021 TM01 Termination of appointment of William Charles John Walter Pelham as a director on 24 August 2021
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
23 Jul 2020 AP01 Appointment of Mr Dimitry Medvedev-Weber as a director on 23 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
05 Nov 2019 TM01 Termination of appointment of Dimitry Weber as a director on 5 November 2019
24 Oct 2019 AP01 Appointment of Mr Dimitry Weber as a director on 23 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 TM01 Termination of appointment of Dimitry Weber as a director on 2 October 2019
02 Oct 2019 PSC01 Notification of William Charles John Walter Pelham as a person with significant control on 2 October 2019
02 Oct 2019 PSC01 Notification of India Rose James as a person with significant control on 2 October 2019
02 Oct 2019 PSC07 Cessation of Dimitry Weber as a person with significant control on 2 October 2019