- Company Overview for REVASTO LIMITED (07677300)
- Filing history for REVASTO LIMITED (07677300)
- People for REVASTO LIMITED (07677300)
- More for REVASTO LIMITED (07677300)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
31 Mar 2023 | AD01 | Registered office address changed from 16 Lincoln Gardens Ilford IG1 3NF England to Jubilee House the Drive Great Warley Brentwood CM13 3FR on 31 March 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
12 Oct 2022 | CERTNM |
Company name changed m&khan LIMITED\certificate issued on 12/10/22
|
|
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
09 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mr Muhammad Rashid Minhas as a person with significant control on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Muhammad Rashid Minhas on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 16 Lincoln Gardens Ilford IG1 3NF England to 16 Lincoln Gardens Ilford IG1 3NF on 18 July 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 23 Sherwood Gardens Barking IG11 9th England to 16 Lincoln Gardens Ilford IG1 3NF on 17 April 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | CH01 | Director's details changed for Mr Muhammad Rashid Minhas on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 92 Highbury Gardens Ilford IG3 8AA England to 23 Sherwood Gardens Barking IG11 9th on 4 April 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Nov 2017 | PSC01 | Notification of Muhammad Rashid Minhas as a person with significant control on 28 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 Nov 2017 | AD01 | Registered office address changed from 92 Hampton Road Ilford IG1 1PP England to 92 Highbury Gardens Ilford IG3 8AA on 22 November 2017 |