REVOLT COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Full accounts made up to 2023-12-31 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-03-06 with no updates |
17/06/2517 June 2025 New | Termination of appointment of Anthony Charles Nicholson as a director on 2025-06-13 |
17/06/2517 June 2025 New | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13 |
24/07/2424 July 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-03-06 with updates |
23/06/2423 June 2024 | Registration of charge 106578690001, created on 2024-06-11 |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Memorandum and Articles of Association |
18/06/2418 June 2024 | Resolutions |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/01/2423 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Statement of company's objects |
13/01/2413 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
05/01/245 January 2024 | Director's details changed for Mr Anthony Charles Nicholson on 2023-12-21 |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
02/01/242 January 2024 | Cessation of Poodle Investments Three Limited as a person with significant control on 2023-12-21 |
02/01/242 January 2024 | Termination of appointment of Michael Khan as a secretary on 2023-12-21 |
02/01/242 January 2024 | Termination of appointment of Michael Khan as a director on 2023-12-21 |
02/01/242 January 2024 | Termination of appointment of Guy William Bruce Lambert as a director on 2023-12-21 |
02/01/242 January 2024 | Appointment of Mr Anthony Charles Nicholson as a director on 2023-12-21 |
02/01/242 January 2024 | Appointment of Mr Stuart James Mclachlan as a director on 2023-12-21 |
02/01/242 January 2024 | Cessation of Alex Lewis as a person with significant control on 2023-12-21 |
02/01/242 January 2024 | Notification of Anthesis Consulting Group Limited as a person with significant control on 2023-12-21 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Memorandum and Articles of Association |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Memorandum and Articles of Association |
24/05/2324 May 2023 | Resolutions |
19/05/2319 May 2023 | Registered office address changed from 30 Oval Road London NW1 7DE United Kingdom to 26-29 st. Cross Street London EC1N 8UH on 2023-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/05/221 May 2022 | Second filing of Confirmation Statement dated 2022-03-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/03/2218 March 2022 | Confirmation statement made on 2022-03-06 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | STATEMENT OF COMPANY'S OBJECTS |
16/09/1916 September 2019 | ADOPT ARTICLES 02/09/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
29/05/1829 May 2018 | FIRST GAZETTE |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEX LEWIS / 19/07/2017 |
23/05/1823 May 2018 | CESSATION OF PETER EVAN BARDELL AS A PSC |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POODLE INVESTMENTS THREE LIMITED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
23/05/1823 May 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
23/05/1823 May 2018 | 19/07/17 STATEMENT OF CAPITAL GBP 100 |
23/05/1823 May 2018 | Statement of capital following an allotment of shares on 2017-07-19 |
14/08/1714 August 2017 | ADOPT ARTICLES 19/07/2017 |
07/08/177 August 2017 | DIRECTOR APPOINTED MICHAEL KHAN |
07/08/177 August 2017 | DIRECTOR APPOINTED MR GUY WILLIAM BRUCE LAMBERT |
07/08/177 August 2017 | SECRETARY APPOINTED MICHAEL KHAN |
07/03/177 March 2017 | 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