REVOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Director's details changed for Mr Iain Philip Blair on 2025-02-03

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

03/02/253 February 2025 Change of details for Mr Iain Philip Blair as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Soho Studios 2nd Floor 49 Merchant Street Bristol Somerset BS1 3EE England to The Quorum 6th Floor Bond Street Bristol BS1 3AE on 2025-02-03

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

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

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

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

View Accounts

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

31/01/2231 January 2022 Director's details changed for Mr Iain Philip Blair on 2021-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/01/2231 January 2022 Change of details for Mr Iain Philip Blair as a person with significant control on 2022-01-22

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 13 - 14 ORCHARD STREET BRISTOL BS1 5EH ENGLAND

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105551140003

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP BLAIR / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN PHILIP BLAIR / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105551140001

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105551140002

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS CHRISTINE HOLLOM

View Document

18/12/1718 December 2017 02/11/17 STATEMENT OF CAPITAL GBP 193.2

View Document

18/12/1718 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O WEBB & CO ONE NEW STREET WELLS SOMERSET BA5 2LA UNITED KINGDOM

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105551140001

View Document

28/03/1728 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 157.85

View Document

17/03/1717 March 2017 ADOPT ARTICLES 13/03/2017

View Document

16/03/1716 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 146.75

View Document

01/02/171 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED 4 H RECRUITMENT LTD CERTIFICATE ISSUED ON 25/01/17

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA UNITED KINGDOM

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP BLAIR / 24/01/2017

View Document

10/01/1710 January 2017 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