IREVOLUTION EXTRA LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

07/05/257 May 2025 Registered office address changed from Suite 4 Stok 43-59 Prince's Street Stockport SK1 1RX England to Stok 43-59 Prince's Street Stockport SK1 1RX on 2025-05-07

View Document

09/04/259 April 2025 Termination of appointment of Michael James Brigden as a director on 2025-03-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Registered office address changed from First Floor, Waterside House Wearfield Sunderland Enterprise Park Sunderland SR5 2TZ England to Suite 4 Stok 43-59 Prince's Street Stockport SK1 1RX on 2024-08-07

View Document

09/07/249 July 2024 Appointment of Rebecca Vickers as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

01/11/231 November 2023 Change of details for Irevolution Group Limited as a person with significant control on 2023-08-25

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

15/09/2315 September 2023 Appointment of Mr David Andrew Muirhead as a director on 2023-09-15

View Document

25/08/2325 August 2023 Termination of appointment of Uwais Patel as a secretary on 2023-08-23

View Document

25/08/2325 August 2023 Registered office address changed from Unit 5 5 Blantyre Street Manchester M15 4JJ England to First Floor, Waterside House Wearfield Sunderland Enterprise Park Sunderland SR5 2TZ on 2023-08-25

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Mark Rigby on 2023-04-26

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

05/12/225 December 2022 Appointment of Mr Mark Rigby as a director on 2021-12-24

View Document

11/05/2211 May 2022 Termination of appointment of Philip Warburton as a director on 2022-04-04

View Document

07/01/227 January 2022 Registered office address changed from Unit 6a, Phoenix Works 500 King Street Longton ST3 1EZ United Kingdom to Unit 5 5 Blantyre Street Manchester M15 4JJ on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Philip Warburton on 2022-01-07

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR UWAIS PATEL / 11/09/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

06/07/206 July 2020 SECRETARY APPOINTED MR UWAIS PATEL

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / EXTRA247 LIMITED / 02/03/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / EXTRA247 LIMITED / 17/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

31/07/1931 July 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WARBURTON / 17/07/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR EXTRA247 LIMITED

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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