- Company Overview for REVUE GALLERIES LTD (09415506)
- Filing history for REVUE GALLERIES LTD (09415506)
- People for REVUE GALLERIES LTD (09415506)
- More for REVUE GALLERIES LTD (09415506)
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 |