REVOLVE C.I LTD

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Cessation of Christopher Lovell as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Mrs Amy Lovell as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Notification of Christopher Neil Lovell as a person with significant control on 2023-09-04

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 34 LAUREL DRIVE UPHILL WESTON-SUPER-MARE AVON BS23 4SW ENGLAND

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 13 CANBERRA CRESCENT LOCKING WESTON-SUPER-MARE AVON BS24 7DA

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM: 13 CANBERRA CRESCENT LOCKING WESTON-SUPER-MARE AVON BS24 7DA UNITED KINGDOM

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL LOVELL / 22/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL LOVELL / 21/05/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SAIL ADDRESS CHANGED FROM: 3 CHURCH COURT CHURCH ROAD REDHILL BRISTOL BS40 5SG UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL LOVELL / 19/01/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 3 CHURCH COURT CHURCH ROAD REDHILL BS40 5SG

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL LOVELL / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 3 CHURCH COURT CHURCH ROAD REDHILL BS40 5SQ

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company