- Company Overview for REVA HOLDINGS LIMITED (11799084)
- Filing history for REVA HOLDINGS LIMITED (11799084)
- People for REVA HOLDINGS LIMITED (11799084)
- Charges for REVA HOLDINGS LIMITED (11799084)
- More for REVA HOLDINGS LIMITED (11799084)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
22 Feb 2024 | CH01 | Director's details changed for Mrs Victoria Jayne Cloete on 22 February 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
15 Jul 2022 | MR04 | Satisfaction of charge 117990840002 in full | |
12 Jul 2022 | MR01 | Registration of charge 117990840003, created on 11 July 2022 | |
22 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
04 Apr 2022 | PSC04 | Change of details for Erasmus Stephanus Cloete as a person with significant control on 29 January 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Erasmus Stephanus Cloete on 29 January 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mrs Victoria Jayne Cloete on 29 January 2022 | |
04 Apr 2022 | PSC04 | Change of details for Victoria Jayne Cloete as a person with significant control on 29 January 2022 | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | PSC01 | Notification of Victoria Jayne Cloete as a person with significant control on 1 February 2019 | |
12 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
12 Feb 2021 | PSC04 | Change of details for Erasmus Stephanus Cloete as a person with significant control on 1 February 2019 | |
01 Feb 2021 | MR04 | Satisfaction of charge 117990840001 in full | |
01 Feb 2021 | MR01 | Registration of charge 117990840002, created on 28 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Dec 2020 | AD01 | Registered office address changed from Former Natwest Bank Tregenna Hill St Ives Cornwall TR26 1st United Kingdom to Host St Ives Tregenna Hill St. Ives TR26 1SE on 20 December 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
22 Jan 2020 | MR01 | Registration of charge 117990840001, created on 9 January 2020 | |
30 Aug 2019 | TM01 | Termination of appointment of Victoria Jayne Cloete as a director on 30 August 2019 |