Advanced company searchLink opens in new window

REVOLUTION FUELS LTD

Company number 07461651

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)
12 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
08 Jan 2021 PSC01 Notification of Pushpavathi Bandi as a person with significant control on 1 February 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
02 Mar 2020 PSC04 Change of details for Mr Ramesh Babu Vijayasundaram as a person with significant control on 21 February 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 100
28 Feb 2020 CH01 Director's details changed for Mr Ramesh Babu Vijayasundaram on 21 February 2020
28 Feb 2020 PSC04 Change of details for Mr Ramesh Babu Vijayasundaram as a person with significant control on 21 February 2020
03 Feb 2020 AD01 Registered office address changed from 24 Covett Way Leicester LE3 6SB England to Eastwoods Service Station Ashby Road Stapleton Leicester LE9 8JE on 3 February 2020
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
10 Dec 2019 MR01 Registration of charge 074616510001, created on 6 December 2019
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CH01 Director's details changed for Mr Ramesh Babu Vijayasundaram on 10 January 2019
24 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
24 Jan 2019 AD01 Registered office address changed from 26 Roman Drive Bodmin PL31 1EL England to 24 Covett Way Leicester LE3 6SB on 24 January 2019
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AD01 Registered office address changed from Texaco Service Station Dennison Road Bodmin PL31 2LW England to 26 Roman Drive Bodmin PL31 1EL on 31 May 2018
31 May 2018 PSC04 Change of details for Mr Ramesh Babu Vijayasundaram as a person with significant control on 31 May 2018