- Company Overview for REVOLUTION MOBILE LTD (09182646)
- Filing history for REVOLUTION MOBILE LTD (09182646)
- People for REVOLUTION MOBILE LTD (09182646)
- More for REVOLUTION MOBILE LTD (09182646)
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) |
---|---|---|---|
29 May 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 August 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
25 Feb 2022 | CH01 | Director's details changed for Mr Stuart Pearson on 5 May 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
26 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Jul 2017 | PSC01 | Notification of Andrew Thomas Perry as a person with significant control on 20 August 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Andrew Thomas Perry on 29 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Stuart Pearson as a director on 29 June 2016 | |
29 Jun 2016 | CERTNM |
Company name changed the mobile exchange LTD\certificate issued on 29/06/16
|
|
29 Jun 2016 | TM01 | Termination of appointment of Diane Benita Perry as a director on 29 June 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Jordan House Second Floor, Jordan House, Hall Court, Hall Park Way, Telford Town Centre Telford Shropshire TF3 4NF England to Jordan House Second Floor, Hall Court, Hall Park Way Telford Shropshire TF3 4NF on 4 December 2015 |