REVOOLA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Termination of appointment of Mark Williams as a director on 2025-03-27

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

27/09/2327 September 2023 Appointment of Mr Burak Canboy as a director on 2023-09-27

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

28/03/2128 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 SECOND FILED SH01 - 01/12/20 STATEMENT OF CAPITAL GBP 124.8875

View Document

04/12/204 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 125.0301

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

08/10/208 October 2020 NOTIFICATION OF PSC STATEMENT ON 21/09/2020

View Document

08/10/208 October 2020 CESSATION OF MARK WILLIAMS AS A PSC

View Document

08/10/208 October 2020 CESSATION OF PAUL GOOSSENS AS A PSC

View Document

17/12/1917 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 124.7832

View Document

18/11/1918 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 118.4044

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD GOOSSENS / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD GOOSSENS / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN WILLIAMS / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 12/11/2019

View Document

01/11/191 November 2019 SECOND FILED SH01 - 12/03/19 STATEMENT OF CAPITAL GBP 107.6136

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DUNCAN WILLIAMS / 10/01/2019

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS CLARE WILLIAMS

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GOOSSENS

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS

View Document

23/10/1923 October 2019 CESSATION OF JANE ALISON GOOSSENS AS A PSC

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD GOOSSENS / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM OAKS BARN FOLLY LANE HOLMWOOD SURREY RH5 4NH UNITED KINGDOM

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON GOOSSENS / 11/07/2019

View Document

12/06/1912 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 110.4945

View Document

17/05/1917 May 2019 BENFIT AND INTEREST OF THE COMPANY TO ACCEPT PROPOSED INVESTMENTS AND DOCUMENTS/DEED APPROVED AND TRANSACTIONS 26/04/2019

View Document

02/04/192 April 2019 ADOPT ARTICLES 12/03/2019

View Document

01/04/191 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 107.6136

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MARK DUNCAN WILLIAMS

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR PAUL EDWARD GOOSSENS

View Document

09/01/199 January 2019 SUB-DIVISION 13/11/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/10/172 October 2017 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