- Company Overview for REVOLUTION FOODS LTD (07594438)
- Filing history for REVOLUTION FOODS LTD (07594438)
- People for REVOLUTION FOODS LTD (07594438)
- More for REVOLUTION FOODS LTD (07594438)
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) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | CH01 | Director's details changed for Mr Dean George Howell on 22 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Ryan Brown on 22 November 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Torrington House 75 Branston Road Burton-on-Trent Staffordshire DE14 3BY England to Unit 11 Trent Industrial Estate Wetmore Road Burton-on-Trent Staffordshire DE14 1QY on 28 October 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
06 Aug 2020 | AD01 | Registered office address changed from Unit 11 Eton Business Park Derby Road Burton-on-Trent Staffordshire DE14 1RR England to Torrington House 75 Branston Road Burton-on-Trent Staffordshire DE14 3BY on 6 August 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Ryan Brown on 26 November 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Colin Derrick Stevens as a director on 10 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
06 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
04 Dec 2018 | PSC07 | Cessation of Colin Derrick Stevens as a person with significant control on 9 March 2018 | |
04 Dec 2018 | PSC07 | Cessation of Dean George Howell as a person with significant control on 9 March 2018 | |
04 Dec 2018 | PSC07 | Cessation of Ryan Brown as a person with significant control on 9 March 2018 | |
04 Dec 2018 | PSC07 | Cessation of Gareth Lee Langford as a person with significant control on 9 March 2018 | |
04 Dec 2018 | PSC01 | Notification of Colin Derrick Stevens as a person with significant control on 8 March 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Gareth Lee Langford on 27 November 2018 |