- Company Overview for REVIUM GROUP HOLDINGS LIMITED (12202502)
- Filing history for REVIUM GROUP HOLDINGS LIMITED (12202502)
- People for REVIUM GROUP HOLDINGS LIMITED (12202502)
- More for REVIUM GROUP HOLDINGS LIMITED (12202502)
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
|
|
25 Oct 2019 | CAP-SS | Solvency Statement dated 19/09/19 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | CAP-SS | Solvency Statement dated 19/09/19 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | SH08 | Change of share class name or designation | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | RESOLUTIONS |
Resolutions
|