REVISECATCH LIMITED

02584802
185 FARRINGDON ROAD LONDON UNITED KINGDOM EC1A 1AA

Documents

Documents
Date Category Description Pages
28 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 accounts Annual Accounts 29 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 30 Buy now
01 Mar 2023 officers Appointment of director (Andrew Mcphie) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 29 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 28 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Antony Harvey) 2 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 officers Change of particulars for secretary (Mr Darren Heilig) 1 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Antony Harvey) 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 28 Buy now
09 Sep 2020 officers Termination of appointment of secretary (Victoria Dalby) 1 Buy now
09 Sep 2020 officers Appointment of secretary (Mr Darren Heilig) 2 Buy now
30 Apr 2020 officers Appointment of director (Mr Antony Harvey) 2 Buy now
24 Apr 2020 officers Appointment of secretary (Miss Victoria Dalby) 2 Buy now
24 Apr 2020 officers Termination of appointment of secretary (Mark Amsden) 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 19 Buy now
25 Jun 2019 officers Appointment of secretary (Mr Mark Amsden) 2 Buy now
24 Jun 2019 officers Termination of appointment of secretary (Kulbinder Kaur Dosanjh) 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 20 Buy now
09 Oct 2018 officers Termination of appointment of director (Simon Courtenay Mott) 1 Buy now
09 Oct 2018 officers Termination of appointment of director (Ian William Oliver) 1 Buy now
26 Jun 2018 officers Appointment of secretary (Mrs Kulbinder Kaur Dosanjh) 2 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Nicola Carroll) 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 16 Buy now
21 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2017 accounts Annual Accounts 16 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Oct 2016 auditors Auditors Resignation Company 1 Buy now
21 Oct 2016 officers Termination of appointment of secretary (Kulbinder Dosanjh) 1 Buy now
20 Oct 2016 officers Appointment of secretary (Ms Nicola Carroll) 2 Buy now
26 Jul 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jul 2016 resolution Resolution 14 Buy now
20 Jul 2016 officers Appointment of director (Mr Simon Courtenay Mott) 2 Buy now
20 Jul 2016 officers Termination of appointment of director (Simon Courtenay Moss) 1 Buy now
15 Jul 2016 officers Appointment of director (Mr Simon Courtenay Moss) 2 Buy now
15 Jul 2016 officers Appointment of secretary (Mrs Kulbinder Dosanjh) 2 Buy now
15 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2016 officers Termination of appointment of secretary (Brigitte Oliver) 1 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 accounts Annual Accounts 22 Buy now
24 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2015 accounts Annual Accounts 23 Buy now
19 Mar 2015 annual-return Annual Return 7 Buy now
28 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Kevin Turner) 1 Buy now
28 Mar 2014 annual-return Annual Return 7 Buy now
28 Mar 2014 officers Termination of appointment of director (Carl Truscott) 1 Buy now
28 Mar 2014 accounts Annual Accounts 27 Buy now
25 Feb 2014 officers Termination of appointment of director (Carl Truscott) 1 Buy now
30 Sep 2013 officers Appointment of director (Mr Kevin Louis Sinclair Turner) 2 Buy now
30 Sep 2013 officers Appointment of director (Mr Malcolm Ian Fullick) 2 Buy now
30 Sep 2013 officers Appointment of director (Mr Guy Jocelyn Howell) 2 Buy now
09 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2013 capital Return of Allotment of shares 4 Buy now
15 May 2013 resolution Resolution 1 Buy now
20 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
20 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
20 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2013 mortgage Particulars of a mortgage or charge 6 Buy now
07 Jan 2013 accounts Annual Accounts 19 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 19 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 20 Buy now
26 Mar 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 19 Buy now
24 Mar 2009 annual-return Return made up to 22/02/09; full list of members 5 Buy now
20 Mar 2009 accounts Annual Accounts 20 Buy now
27 Nov 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
27 Nov 2008 officers Director's change of particulars / carl truscott / 04/09/2007 1 Buy now
02 Feb 2008 accounts Annual Accounts 20 Buy now
31 Jul 2007 annual-return Return made up to 22/02/07; no change of members 7 Buy now
24 Jul 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
18 Jun 2007 accounts Annual Accounts 20 Buy now
18 May 2006 annual-return Return made up to 22/02/06; full list of members 7 Buy now
04 May 2006 accounts Annual Accounts 16 Buy now
06 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2005 accounts Annual Accounts 16 Buy now
18 Oct 2005 annual-return Return made up to 22/02/05; no change of members 7 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: prb house, 198 brooklands road, weybridge, surrey KT13 0RJ 1 Buy now
18 Apr 2005 accounts Delivery ext'd 3 mth 30/06/04 1 Buy now
04 May 2004 accounts Annual Accounts 16 Buy now
27 Mar 2004 annual-return Return made up to 22/02/04; no change of members 7 Buy now
22 Apr 2003 accounts Annual Accounts 16 Buy now
03 Mar 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now