REVOLT COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2023-12-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-03-06 with no updates

View Document

17/06/2517 June 2025 NewTermination of appointment of Anthony Charles Nicholson as a director on 2025-06-13

View Document

17/06/2517 June 2025 NewAppointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-03-06 with updates

View Document

23/06/2423 June 2024 Registration of charge 106578690001, created on 2024-06-11

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Statement of company's objects

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

05/01/245 January 2024 Director's details changed for Mr Anthony Charles Nicholson on 2023-12-21

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

02/01/242 January 2024 Cessation of Poodle Investments Three Limited as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Michael Khan as a secretary on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Michael Khan as a director on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Guy William Bruce Lambert as a director on 2023-12-21

View Document

02/01/242 January 2024 Appointment of Mr Anthony Charles Nicholson as a director on 2023-12-21

View Document

02/01/242 January 2024 Appointment of Mr Stuart James Mclachlan as a director on 2023-12-21

View Document

02/01/242 January 2024 Cessation of Alex Lewis as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Notification of Anthesis Consulting Group Limited as a person with significant control on 2023-12-21

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

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

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Second filing of Confirmation Statement dated 2022-03-06

View Document

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

View Accounts

18/03/2218 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1916 September 2019 ADOPT ARTICLES 02/09/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX LEWIS / 19/07/2017

View Document

23/05/1823 May 2018 CESSATION OF PETER EVAN BARDELL AS A PSC

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POODLE INVESTMENTS THREE LIMITED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

23/05/1823 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/05/1823 May 2018 19/07/17 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1823 May 2018 Statement of capital following an allotment of shares on 2017-07-19

View Document

14/08/1714 August 2017 ADOPT ARTICLES 19/07/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MICHAEL KHAN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR GUY WILLIAM BRUCE LAMBERT

View Document

07/08/177 August 2017 SECRETARY APPOINTED MICHAEL KHAN

View Document

07/03/177 March 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