REVOLVER OCELOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
17/03/2517 March 2025 | Appointment of Mr Thomas John Lenehan as a director on 2025-03-01 |
17/03/2517 March 2025 | Appointment of Isobel Mary Hulmes Astley as a director on 2025-03-01 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Director's details changed for Mr David John Lenehan on 2023-10-31 |
31/10/2331 October 2023 | Director's details changed for Mrs Dawn Lenehan on 2023-10-31 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Director's details changed for Mr David John Lenehan on 2023-01-03 |
26/07/2326 July 2023 | Director's details changed for Mr John Lenehan on 2023-01-03 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-17 with updates |
20/02/2320 February 2023 | Cessation of Radwell International Nie Uk, Ltd as a person with significant control on 2022-12-19 |
17/02/2317 February 2023 | Notification of Metal Gear Holdings Limited as a person with significant control on 2022-12-19 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
16/01/2316 January 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
12/01/2312 January 2023 | Change of share class name or designation |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Change of share class name or designation |
12/01/2312 January 2023 | Memorandum and Articles of Association |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
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 |
03/01/233 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Notification of Radwell International Nie Uk, Ltd as a person with significant control on 2022-12-16 |
20/12/2220 December 2022 | Cessation of David John Lenehan as a person with significant control on 2022-12-16 |
20/12/2220 December 2022 | Satisfaction of charge 101727560002 in full |
20/12/2220 December 2022 | Satisfaction of charge 101727560001 in full |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-12-16 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-10 with updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
19/01/2219 January 2022 | Registration of charge 101727560002, created on 2022-01-19 |
22/10/2122 October 2021 | Registration of charge 101727560001, created on 2021-10-21 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LENEHAN / 03/02/2021 |
03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LENEHAN / 03/02/2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | ADOPT ARTICLES 04/10/2019 |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LENEHAN |
24/10/1924 October 2019 | CESSATION OF JOHN LENEHAN AS A PSC |
07/10/197 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 1998 |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART PARK |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN LENEHAN / 09/10/2017 |
09/02/189 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | VARYING SHARE RIGHTS AND NAMES |
11/10/1711 October 2017 | PREVEXT FROM 31/05/2017 TO 31/07/2017 |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWRENCE PARK / 06/09/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
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 |
18/05/1718 May 2017 | SAIL ADDRESS CREATED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
03/05/173 May 2017 | VARYING SHARE RIGHTS AND NAMES |
09/09/169 September 2016 | 18/05/16 STATEMENT OF CAPITAL GBP 2000 |
05/09/165 September 2016 | ALLOTMENT OF SHARES 18/05/2016 |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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