REVERENT LIMITED - HAMPSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-12 View Report
Persons with significant control. Psc name: Andrew Bridgen. Notification date: 2023-03-01. 2023-06-12 View Report
Accounts. Accounts type micro entity. 2023-03-19 View Report
Accounts. Accounts type dormant. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type dormant. 2020-12-15 View Report
Accounts. Accounts type dormant. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-06-13 View Report
Accounts. Accounts type dormant. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Accounts type dormant. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-06-10 View Report
Accounts. Accounts type total exemption small. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-06-28 View Report
Accounts. Accounts type total exemption small. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type total exemption small. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Officers. Change date: 2010-06-08. Officer name: Rebecca Bridgen. 2010-06-08 View Report
Officers. Officer name: Andrew Bridgen. Change date: 2010-06-07. 2010-06-08 View Report
Accounts. Accounts type total exemption small. 2009-10-13 View Report
Annual return. Legacy. 2009-07-20 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Annual return. Legacy. 2008-07-03 View Report
Annual return. Legacy. 2007-11-14 View Report
Accounts. Accounts type total exemption small. 2007-09-28 View Report
Accounts. Accounts type total exemption small. 2006-10-02 View Report
Annual return. Legacy. 2006-06-16 View Report
Annual return. Legacy. 2005-06-24 View Report
Accounts. Accounts type total exemption small. 2005-04-09 View Report
Accounts. Legacy. 2004-12-03 View Report
Address. Description: Registered office changed on 03/12/04 from: 9 campbell road southsea hampshire PO5 1RH. 2004-12-03 View Report
Address. Description: Registered office changed on 02/12/04 from: 18 froxfield gardens portchester fareham hampshire PO16 8DN. 2004-12-02 View Report
Annual return. Legacy. 2004-06-21 View Report
Address. Description: Registered office changed on 26/08/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH. 2003-08-26 View Report
Officers. Description: Secretary resigned. 2003-08-26 View Report
Officers. Description: Director resigned. 2003-08-26 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-08-26 View Report
Officers. Description: New director appointed. 2003-08-26 View Report