REVOLVE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-05-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 12 Holywell Hill St. Albans Herts AL1 1EX England to 12 Dolphin Mews Holywell Hill St. Albans Hertfordshire AL1 1EX on 2023-04-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/03/2023 March 2020 CESSATION OF SHARON LOUISE CLARKE AS A PSC

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON LOUISE CLARK / 01/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE CLARK / 14/03/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/02/192 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEMMA PIKE

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LOUISE CLARK

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON LOUISE CLARK / 27/03/2018

View Document

06/08/186 August 2018 CESSATION OF JEMMA LOUISE PIKE AS A PSC

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA LOUISE PIKE / 07/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MISS JEMMA LOUISE PIKE / 07/11/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE CLARKE / 03/05/2017

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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