IREVOLUTION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

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

View Document

22/10/2422 October 2024 Satisfaction of charge 096458270001 in full

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Notification of Irevolution Group (Holdings) Limited as a person with significant control on 2023-08-21

View Document

30/08/2330 August 2023 Cessation of Well Dunn Group Limited as a person with significant control on 2023-08-21

View Document

30/08/2330 August 2023 Termination of appointment of Paul Howard Dunn as a director on 2023-08-23

View Document

25/08/2325 August 2023 Registered office address changed from Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ United Kingdom to First Floor Waterside House Wearfield Sunderland Enterprise Park Sunderland SR5 2TZ on 2023-08-25

View Document

24/08/2324 August 2023 Termination of appointment of Uwais Patel as a secretary on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Uwais Patel as a director on 2023-08-23

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Particulars of variation of rights attached to shares

View Document

22/08/2322 August 2023 Sub-division of shares on 2023-08-15

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

16/08/2316 August 2023 Cessation of Mark Rigby as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Paul Howard Dunn as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Well Dunn Group Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Document

26/04/2326 April 2023 Change of details for Mr Mark Rigby as a person with significant control on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

13/10/2113 October 2021 Registration of charge 096458270001, created on 2021-10-12

View Document

30/06/2130 June 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

30/06/2130 June 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

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 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

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD DUNN / 06/04/2016

View Document

18/05/2018 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 882.35

View Document

17/04/2017 April 2020 01/10/19 STATEMENT OF CAPITAL GBP 833.33

View Document

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

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED EXTRA247 LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD DUNN / 01/10/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RIGBY

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD DUNN / 31/07/2017

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O COWGILL HOLLOWAY REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIGBY / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 789.47

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MR UWAIS PATEL

View Document

18/08/1718 August 2017 SUB-DIVISION 31/07/17

View Document

14/08/1714 August 2017 ADOPT ARTICLES 31/07/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MARK RIGBY

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD DUNN / 01/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 600.00

View Document

18/06/1518 June 2015 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