Advanced company searchLink opens in new window

REVVER LIMITED

Company number 10579236

Filter by category

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)
08 Aug 2019 PSC01 Notification of Peter Christopher Little as a person with significant control on 18 June 2019
08 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 8 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 AP01 Appointment of Mr Steven Bruce Matthews as a director on 23 July 2019
23 Jul 2019 AP01 Appointment of Mr Michael Ellwood as a director on 23 July 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2019 SH02 Sub-division of shares on 12 May 2019
21 Jun 2019 SH08 Change of share class name or designation
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 186.68
13 Jun 2019 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 17 Marble Street Manchester Greater Manchester M2 3AW on 13 June 2019
12 Mar 2019 AA01 Current accounting period shortened from 24 July 2019 to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
05 Nov 2018 SH08 Change of share class name or designation
05 Nov 2018 SH02 Sub-division of shares on 12 October 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 127.37
02 Nov 2018 SH10 Particulars of variation of rights attached to shares
01 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 AA Total exemption full accounts made up to 24 July 2018
17 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 24 July 2018
17 Oct 2018 PSC08 Notification of a person with significant control statement
17 Oct 2018 PSC07 Cessation of Balbinder Singh Sohal as a person with significant control on 12 October 2018
17 Oct 2018 TM01 Termination of appointment of Balbinder Singh Sohal as a director on 12 October 2018
11 Oct 2018 AD01 Registered office address changed from 97 Park Lane Mayfair London W1K 7TG United Kingdom to Hollins Chambers 64a Bridge Street Manchester M3 3BA on 11 October 2018