Advanced company searchLink opens in new window

REVIUM GROUP HOLDINGS LIMITED

Company number 12202502

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)
12 Feb 2025 AA Full accounts made up to 31 December 2023
16 Jan 2025 CS01 Confirmation statement made on 10 December 2024 with updates
07 Jan 2025 CH01 Director's details changed for Mr Warren James Richmond on 1 December 2024
07 Jan 2025 PSC04 Change of details for Mr Warren James Richmond as a person with significant control on 1 December 2024
02 Jul 2024 AA Group of companies' accounts made up to 31 December 2022
03 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with updates
23 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
15 Dec 2022 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 15 December 2022
17 May 2022 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 17 May 2022
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
02 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
08 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
24 Dec 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
11 Dec 2020 AD01 Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham Berkshire RG41 5DF England to One Friar Street Reading Berkshire RG1 1DA on 11 December 2020
29 Oct 2019 SH20 Statement by Directors
25 Oct 2019 SH19 Statement of capital on 25 October 2019
  • GBP 5,250,201
25 Oct 2019 CAP-SS Solvency Statement dated 19/09/19
25 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfers, distribution agreement 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 CAP-SS Solvency Statement dated 19/09/19
07 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re cap reduction payment, allott consideration shares & distribution agreement 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 SH08 Change of share class name or designation
07 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re approval of substantial property transactions 17/09/2019
  • RES10 ‐ Resolution of allotment of securities