REVOLVE GROUP LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Change of details for Mr Martin Langley Coles as a person with significant control on 2024-09-20

View Document

19/06/2419 June 2024 Termination of appointment of Pornsak Mongkoltrirat as a director on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Panchoak Auetanapa as a director on 2024-06-19

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Registered office address changed from The Priory Orchard Hill Little Billing Northampton Northamptonshire NN3 9AG to Unit 2 Compass Industrial Park Spindus Road Speke Liverpool L24 1YA on 2024-04-30

View Document

01/02/241 February 2024 Termination of appointment of Saroj Putthammawong as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Ms Kornkamol Korpaisarn as a director on 2024-02-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

06/09/236 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Appointment of Mr Saroj Putthammawong as a director on 2023-01-18

View Document

03/01/233 January 2023 Termination of appointment of Simon Wallington as a director on 2022-12-22

View Document

03/01/233 January 2023 Termination of appointment of Somsri Phanichrungruang as a director on 2023-01-01

View Document

17/05/2217 May 2022 Termination of appointment of Wiboon Chuchepchunkamon as a director on 2022-05-17

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

21/07/2021 July 2020 SECRETARY APPOINTED MR MARTIN LANGLEY COLES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WALLINGTON

View Document

28/08/1928 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 12/04/2019

View Document

10/04/1910 April 2019 ALTER ARTICLES 26/03/2019

View Document

10/04/1910 April 2019 ARTICLES OF ASSOCIATION

View Document

09/04/199 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 63839

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR THITIPOL ARTSANCHORN

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR SIMON WALLINGTON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR WIBOON CHUCHEPCHUNKAMON

View Document

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HOHENBUHEL

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 25/04/2018

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039812560002

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

14/10/1214 October 2012 REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 22-40 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

25/07/1225 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 06/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNES HOHENBUHEL / 06/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 23/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNES HOHENBUHEL / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 21/05/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH WALLINGTON / 23/04/2010

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 SECRETARY APPOINTED SIMON JOSEPH WALLINGTON

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER ROBERTS

View Document

13/08/0713 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD, MOULTON PARK INDUSTRI, NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ

View Document

08/05/028 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 SHARES AGREEMENT OTC

View Document

30/08/0030 August 2000 SHARES AGREEMENT OTC

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 £ NC 100/100000 03/05

View Document

02/06/002 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/05/00

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED NO. 406 LEICESTER LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 GUAR NAT WEST BANK 04/05/00

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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