SUPPORT REVOLUTION LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Accounts for a small company made up to 2023-05-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-05-31

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / SUPPORT REVOLUTION HOLDINGS LIMITED / 06/04/2016

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR KIRAN GORAJALA

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS JESSICA HURP

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS VICTORIA MOLLOY

View Document

04/07/194 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

03/07/193 July 2019 COMPANY NAME CHANGED PDG CONSULTING LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / PDG HOLDINGS LIMITED / 01/06/2019

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 15/06/2017

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / FIONA CHRISTINE ELRICK SMITH / 01/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 01/06/2017

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 04/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA CHRISTINE ELRICK SMITH / 10/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 10/01/2012

View Document

10/10/1110 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 01/10/2009

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 £ NC 100/10000 03/03/

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 £ IC 8400/5600 28/11/02 £ SR 2800@1=2800

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 6 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 46 ST GILES OXFORD OXFORDSHIRE OX1 3LT

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 ALTER MEMORANDUM 03/07/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 1ST FLOOR 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 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