REVOLVE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-05 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Appointment of Mr Steve Beeby as a director on 2024-11-01 |
27/11/2427 November 2024 | Termination of appointment of Colin Llewellyn Loveday as a director on 2024-10-29 |
27/11/2427 November 2024 | Notification of Abzorb Group Ltd as a person with significant control on 2024-10-29 |
27/11/2427 November 2024 | Cessation of Colin Llewellyn Loveday as a person with significant control on 2024-10-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-05 with updates |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Memorandum and Articles of Association |
19/12/2319 December 2023 | Resolutions |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-08 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Certificate of change of name |
20/04/2320 April 2023 | Sub-division of shares on 2023-03-31 |
20/04/2320 April 2023 | Change of share class name or designation |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Director's details changed for Daniel David Cargill on 2023-03-02 |
15/03/2315 March 2023 | Director's details changed for Mr Colin Llewellyn Loveday on 2023-03-02 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-05 with updates |
15/03/2315 March 2023 | Change of details for Mr Colin Llewellyn Loveday as a person with significant control on 2023-03-02 |
14/03/2314 March 2023 | Registered office address changed from Flux 1 Waters Edge Camperdown Street Dundee DD1 3HY Scotland to Flux Unit 11 Waters Edge Camperdown Street Dundee DD1 3HY on 2023-03-14 |
07/03/237 March 2023 | Director's details changed for Daniel David Cargill on 2023-03-02 |
06/03/236 March 2023 | Registered office address changed from Unit 11 Water's Edge Camperdown Street, City Quay Dundee DD1 3HY Scotland to Flux 1 Waters Edge Camperdown Street Dundee DD1 3HY on 2023-03-06 |
06/03/236 March 2023 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Unit 11 Water's Edge Camperdown Street, City Quay Dundee DD1 3HY on 2023-03-06 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Appointment of Daniel David Cargill as a director on 2022-11-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LLEWELLYN LOVEDAY / 04/03/2020 |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN LLEWELLYN LOVEDAY / 04/03/2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
05/03/135 March 2013 | 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