Advanced company searchLink opens in new window

REVEALED BUSINESS LIMITED

Company number 10676210

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 AD02 Register inspection address has been changed to 167-169 Great Portland Street, 5th Floor 167-169 Great Portland Street 5th Floor London W1W 5PF
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
25 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10676210 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from Flat 1 238a High Street Sutton SM1 1PA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 31 January 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
26 Aug 2021 TM01 Termination of appointment of Dennis Boakye as a director on 1 July 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
15 Jun 2020 AP01 Appointment of Mr Dennis Boakye as a director on 1 April 2020
28 May 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 PSC04 Change of details for Miss Daniela Simova as a person with significant control on 25 September 2018
28 Sep 2018 CH01 Director's details changed for Miss Daniela Simova on 25 September 2018
28 Sep 2018 AD01 Registered office address changed from 23 Elderfield Place London SW17 6EB United Kingdom to Flat 1 238a High Street Sutton SM1 1PA on 28 September 2018
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
17 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted