Advanced company searchLink opens in new window

COMPASSIONATE REVOLUTION LIMITED

Company number 09622618

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)
15 Apr 2024 AD01 Registered office address changed from Invicta House 108-114 Golden Lane London EC1Y 0TL England to 5 Brayford Square London E1 0SG on 15 April 2024
23 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jun 2021 AP01 Appointment of Mr Nils Agger as a director on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
28 Apr 2020 TM02 Termination of appointment of Catherine Sayer as a secretary on 21 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Dec 2019 AD01 Registered office address changed from The Exchange Brick Row Stroud Gloucestershire GL5 1DF United Kingdom to Invicta House 108-114 Golden Lane London EC1Y 0TL on 23 December 2019
20 Dec 2019 PSC02 Notification of Climate Emergency Action Ltd as a person with significant control on 20 December 2019
20 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 20 December 2019
09 Nov 2019 CH01 Director's details changed for Ms Gail Marie Bradbrook on 29 October 2019
29 Sep 2019 TM01 Termination of appointment of Julian Roger Hallam as a director on 29 September 2019
25 Sep 2019 TM02 Termination of appointment of Gail Marie Bradbrook as a secretary on 25 September 2019
25 Sep 2019 AP03 Appointment of Ms Catherine Sayer as a secretary on 25 September 2019
15 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
01 Feb 2019 AP01 Appointment of Mr Julian Roger Hallam as a director on 28 January 2019
25 Sep 2018 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
11 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates