- Company Overview for THE REVEL COLLECTIVE PLC (08838504)
- Filing history for THE REVEL COLLECTIVE PLC (08838504)
- People for THE REVEL COLLECTIVE PLC (08838504)
- Charges for THE REVEL COLLECTIVE PLC (08838504)
- More for THE REVEL COLLECTIVE PLC (08838504)
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) |
---|---|---|---|
08 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
16 Dec 2021 | AA | Group of companies' accounts made up to 3 July 2021 | |
23 Jul 2021 | AD02 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
09 Mar 2021 | AA | Group of companies' accounts made up to 27 June 2020 | |
26 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 July 2020
|
|
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
22 Dec 2020 | AP01 | Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 | |
22 Dec 2020 | AP03 | Appointment of Ms Danielle Hazel Brockelsby Davies as a secretary on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 | |
22 Dec 2020 | TM02 | Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | MA | Memorandum and Articles of Association | |
06 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
11 Dec 2019 | AA | Group of companies' accounts made up to 29 June 2019 | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
05 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2018 | AP01 | Appointment of Mr William Tuffy as a director on 26 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Michael St John Shallow as a director on 26 November 2018 |