REVELATION ACADEMY LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
08/08/248 August 2024 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD United Kingdom to Suite 0539, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-08-08 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-23 with updates |
07/08/247 August 2024 | Cessation of Luke Harold Whiting as a person with significant control on 2024-07-23 |
07/08/247 August 2024 | Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-23 |
07/08/247 August 2024 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-23 |
07/08/247 August 2024 | Termination of appointment of Luke Harold Whiting as a director on 2024-07-23 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-08 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
21/10/2221 October 2022 | Termination of appointment of Christopher John Baumann as a director on 2022-10-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-08 with updates |
17/06/2117 June 2021 | Registered office address changed from Suite 7 Heathcoat Buildings Heathcoat Street Nottingham Nottinghamshire NG1 3AA England to 10 Milton Court Ravenshead Nottingham NG15 9BD on 2021-06-17 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
03/08/203 August 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAUMANN |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/06/204 June 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
31/05/1931 May 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 180 |
31/05/1931 May 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 200 |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM BANK PLACE ST PETERS CHAMBERS NOTTINGHAM NOTTINGHAMSHIRE NG1 2JJ ENGLAND |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
19/11/1819 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WHITING / 19/11/2018 |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR LUKE WHITING / 19/11/2018 |
19/11/1819 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WHITING / 19/11/2018 |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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