IREVOLUTION CLAIMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

22/10/2422 October 2024 Satisfaction of charge 124840290001 in full

View Document

08/07/248 July 2024 Termination of appointment of Elizabeth Bilney as a director on 2024-05-31

View Document

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

View Accounts

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

25/08/2325 August 2023 Termination of appointment of Paul Howard Dunn as a director on 2023-08-23

View Document

25/08/2325 August 2023 Termination of appointment of Uwais Patel as a director on 2023-08-23

View Document

26/04/2326 April 2023 Director's details changed for Mr Mark Rigby on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Irevolution Claims (Holdings) Limited as a person with significant control on 2022-04-07

View Document

25/04/2325 April 2023 Registered office address changed from Unit 5 5 Blantyre Street Manchester M15 4JJ England to First Floor Waterside House Wearfield, Sunderland Enterprise Park Sunderland SR5 2TZ on 2023-04-25

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

02/12/222 December 2022 Cessation of Elizabeth Bilney as a person with significant control on 2022-04-07

View Document

02/12/222 December 2022 Notification of Irevolution Claims (Holdings) Limited as a person with significant control on 2022-04-07

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2020-11-03

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022 Statement of capital on 2022-04-07

View Document

07/04/227 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Registered office address changed from Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road Rudgeway Bristol BS35 3QH England to Suite 177 Whiteladies Road Clifton Bristol Avon BS8 2AG on 2021-11-01

View Document

14/06/2114 June 2021 Registered office address changed from Lysander House Catbrain Lane Bristol BS10 7TQ England to Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road Rudgeway Bristol BS35 3QH on 2021-06-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2026 February 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