Advanced company searchLink opens in new window

REVASTO LIMITED

Company number 07677300

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
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