Advanced company searchLink opens in new window

REVOLABS LIMITED

Company number 06415383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
01 Sep 2015 AUD Auditor's resignation
20 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
06 Oct 2014 AA Accounts for a small company made up to 31 March 2014
02 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
12 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
10 Aug 2012 AA Accounts for a small company made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
09 Nov 2010 CH02 Director's details changed for Revolabs Inc. on 1 October 2010
09 Nov 2010 CH01 Director's details changed for Peter Stuart Hemme on 1 October 2010
09 Nov 2010 CH04 Secretary's details changed for Horwath Clark Whitehill Llp on 1 October 2010
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
01 Jun 2010 AP04 Appointment of Horwath Clark Whitehill Llp as a secretary
25 May 2010 TM02 Termination of appointment of Nair Commercial Services Limited as a secretary
25 May 2010 AD01 Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 25 May 2010
05 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Peter Stuart Hemme on 1 October 2009
04 Nov 2009 CH02 Director's details changed for Revolabs Inc. on 1 October 2009
04 Nov 2009 CH04 Secretary's details changed for Nair Commercial Services Limited on 1 October 2009
19 Oct 2009 AA Full accounts made up to 31 December 2008
02 Mar 2009 287 Registered office changed on 02/03/2009 from whitefriars lewins mead bristol BS1 2NT