REVOLVER OCELOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

17/03/2517 March 2025 Appointment of Mr Thomas John Lenehan as a director on 2025-03-01

View Document

17/03/2517 March 2025 Appointment of Isobel Mary Hulmes Astley as a director on 2025-03-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Director's details changed for Mr David John Lenehan on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mrs Dawn Lenehan on 2023-10-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr David John Lenehan on 2023-01-03

View Document

26/07/2326 July 2023 Director's details changed for Mr John Lenehan on 2023-01-03

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

20/02/2320 February 2023 Cessation of Radwell International Nie Uk, Ltd as a person with significant control on 2022-12-19

View Document

17/02/2317 February 2023 Notification of Metal Gear Holdings Limited as a person with significant control on 2022-12-19

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Registered office address changed from Thwaites Close Shadsworth Business Park Blackburn Lancashire BB1 2QQ England to C/O Pm+M Llp, New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2023-01-03

View Document

03/01/233 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Notification of Radwell International Nie Uk, Ltd as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Cessation of David John Lenehan as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Satisfaction of charge 101727560002 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 101727560001 in full

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Registration of charge 101727560002, created on 2022-01-19

View Document

22/10/2122 October 2021 Registration of charge 101727560001, created on 2021-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LENEHAN / 03/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LENEHAN / 03/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 ADOPT ARTICLES 04/10/2019

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LENEHAN

View Document

24/10/1924 October 2019 CESSATION OF JOHN LENEHAN AS A PSC

View Document

07/10/197 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 1998

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STUART PARK

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN LENEHAN / 09/10/2017

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1711 October 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWRENCE PARK / 06/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/05/1718 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/05/173 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/169 September 2016 18/05/16 STATEMENT OF CAPITAL GBP 2000

View Document

05/09/165 September 2016 ALLOTMENT OF SHARES 18/05/2016

View Document

10/05/1610 May 2016 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