Advanced company searchLink opens in new window

A1 REVENUE LTD

Company number 08153854

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
17 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Oct 2020 AD01 Registered office address changed from 3402 Charrington Tower 11 Biscayne Avenue London E14 9BQ England to 3305 Charrington Tower 11 Biscayne Avenue London E14 9BQ on 19 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
21 May 2019 AD01 Registered office address changed from 221 Crow Lane Romford RM7 0HA United Kingdom to 3402 Charrington Tower 11 Biscayne Avenue London E14 9BQ on 21 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
20 Aug 2018 CH01 Director's details changed for Mr Sanufunmi Ogunkoya on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from Unit 4.01 Cannon Wharf Business Centre Pell Street Surrey Quays London SE8 5EN England to 221 Crow Lane Romford RM7 0HA on 20 August 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 PSC04 Change of details for Mr Sanu Ogunkoya as a person with significant control on 1 August 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
17 Aug 2017 CH01 Director's details changed for Mr Sanu Ogunkoya on 16 August 2017
16 Aug 2017 AD01 Registered office address changed from Apartment 2306 Charrington Tower 11 Biscayne Avenue London E14 9BF England to Unit 4.01 Cannon Wharf Business Centre Pell Street Surrey Quays London SE8 5EN on 16 August 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates