Advanced company searchLink opens in new window

REVICTA LIMITED

Company number 09698072

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Feb 2024 CH01 Director's details changed for Ms Joy Georgina Spittles on 9 February 2024
09 Feb 2024 PSC04 Change of details for Ms Joy Georgia Spittles as a person with significant control on 9 February 2024
04 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with updates
15 Aug 2023 CS01 Confirmation statement made on 9 September 2022 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Dec 2022 CH01 Director's details changed for Ms Joy Georgina Spittles on 1 December 2022
03 Dec 2022 PSC04 Change of details for Ms Joy Georgia Spittles as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 December 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Mar 2021 TM01 Termination of appointment of Paul Quince as a director on 4 June 2020
04 Mar 2021 CS01 Confirmation statement made on 8 September 2020 with updates
04 Mar 2021 PSC07 Cessation of Paul Quince as a person with significant control on 4 June 2020
01 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2020 AA Total exemption full accounts made up to 31 July 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 PSC04 Change of details for Mr Paul Quince as a person with significant control on 16 July 2019
16 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
16 Sep 2019 PSC04 Change of details for Ms Joy Georgia Spittles as a person with significant control on 16 July 2019
16 Sep 2019 PSC01 Notification of Joy Georgia Spittles as a person with significant control on 6 April 2016
16 Sep 2019 PSC01 Notification of Paul Quince as a person with significant control on 6 April 2016
05 Sep 2019 CH01 Director's details changed for Mr Paul Quince on 16 July 2019