REVELAN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 098488770016 in full

View Document

06/05/256 May 2025 Satisfaction of charge 098488770017 in full

View Document

06/05/256 May 2025 Satisfaction of charge 098488770018 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registration of charge 098488770019, created on 2023-11-09

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/02/222 February 2022 Termination of appointment of Dominic Charles Fairmann as a director on 2022-02-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

26/07/2126 July 2021 Registration of charge 098488770018, created on 2021-07-23

View Document

26/07/2126 July 2021 Termination of appointment of William Kenneth Twemlow as a director on 2021-07-23

View Document

26/07/2126 July 2021 Registration of charge 098488770016, created on 2021-07-23

View Document

26/07/2126 July 2021 Termination of appointment of Mark Graham Hatcher as a director on 2021-07-23

View Document

26/07/2126 July 2021 Registration of charge 098488770017, created on 2021-07-23

View Document

26/07/2126 July 2021 Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-23

View Document

06/07/216 July 2021 Satisfaction of charge 098488770011 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770004 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770005 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770006 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770008 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770007 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770009 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770010 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770014 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770015 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770012 in full

View Document

06/07/216 July 2021 Satisfaction of charge 098488770013 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098488770001

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098488770003

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098488770002

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770004

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770006

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770005

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770007

View Document

09/03/169 March 2016 ADOPT ARTICLES 16/02/2016

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770003

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770001

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098488770002

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
CROWN HOUSE CROWN HOUSE
82/85 MALT MILL LANE
HALESOWEN
WEST MIDLANDS
B62 8JJ
ENGLAND

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
QUADRANT WEST 210/222 HAGLEY ROAD WEST
OLDBURY
WEST MIDLANDS
B68 0NP
UNITED KINGDOM

View Document

29/10/1529 October 2015 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