REVOLUTION-ZERO GROUP LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

25/04/2525 April 2025 Termination of appointment of Paul Antony Broadberry as a director on 2025-04-24

View Document

22/04/2522 April 2025 Termination of appointment of Steven Andrew Cliffe as a director on 2025-04-22

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

18/11/2418 November 2024 Appointment of Mr. Paul Antony Broadberry as a director on 2024-11-01

View Document

04/11/244 November 2024 Registered office address changed from Unit 3 Morses Yard Heron Way Newham Truro Cornwall TR1 2XN England to Unit 3 Heron Industrial Park, Heron Way Newham Truro TR1 2XN on 2024-11-04

View Document

08/10/248 October 2024 Termination of appointment of Cassandra Ellen Smith as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Andrew Pancer as a director on 2024-10-08

View Document

29/06/2429 June 2024 Registered office address changed from 1 Bluebell Gardens Medstead Alton GU34 5FQ England to Unit 3 Morses Yard Heron Way Newham Truro Cornwall TR1 2XN on 2024-06-29

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

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

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

20/04/2320 April 2023 Appointment of Mr James Steven Kraft as a director on 2023-04-18

View Document

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

View Accounts

27/03/2327 March 2023 Notification of Julia Davies as a person with significant control on 2023-03-27

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

08/01/238 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-08-20

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

04/03/224 March 2022 Appointment of Mr Steven Andrew Cliffe as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Emma Louise Burlow as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Cassandra Ellen Smith as a director on 2022-03-01

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

04/03/204 March 2020 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