REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED
Company number 11850426
- Company Overview for REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED (11850426)
- Filing history for REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED (11850426)
- People for REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED (11850426)
- More for REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED (11850426)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Apr 2024 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 29 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
12 Dec 2023 | TM01 | Termination of appointment of Piers Roderick Ernst Dennistoun Sword as a director on 7 December 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 6 November 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
16 Aug 2022 | TM01 | Termination of appointment of Josh Verrills as a director on 9 August 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
08 Feb 2022 | AP01 | Appointment of Mr Barry Monks as a director on 1 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of David William Hamlett as a director on 1 February 2022 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from Thameside House Hurst Road East Molesey Kent KT8 9AY England to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 16 March 2020 | |
07 Jan 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
20 Mar 2019 | MA | Memorandum and Articles of Association | |
27 Feb 2019 | NEWINC |
Incorporation
|