- Company Overview for HG REVOLUTION LTD (13677325)
- Filing history for HG REVOLUTION LTD (13677325)
- People for HG REVOLUTION LTD (13677325)
- More for HG REVOLUTION LTD (13677325)
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) |
---|---|---|---|
03 Jan 2025 | AA01 | Current accounting period extended from 31 October 2024 to 31 January 2025 | |
18 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
20 Oct 2023 | TM01 | Termination of appointment of Paul Da Costa Greaves as a director on 19 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
20 Oct 2023 | AD01 | Registered office address changed from Jactin House Hood Street Manchester M4 6WX England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 20 October 2023 | |
27 Aug 2023 | AP01 | Appointment of Mr Paul Da Costa Greaves as a director on 25 August 2023 | |
27 Aug 2023 | TM01 | Termination of appointment of Peter Stuart Pearson as a director on 25 August 2023 | |
27 Aug 2023 | PSC07 | Cessation of Peter Pearson as a person with significant control on 25 August 2023 | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Mar 2023 | AP01 | Appointment of Mr Christopher Connor as a director on 11 March 2023 | |
22 Mar 2023 | PSC04 | Change of details for Mr Peter Pearson as a person with significant control on 13 March 2023 | |
22 Mar 2023 | PSC04 | Change of details for Mr Christopher David Connor as a person with significant control on 22 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
22 Mar 2023 | PSC01 | Notification of Christopher David Connor as a person with significant control on 11 April 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Michael James Dean as a director on 12 November 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from 17 Tame Valley Close Mossley Ashton-Under-Lyne OL5 9HD England to Jactin House Hood Street Manchester M4 6WX on 12 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
15 Jun 2022 | AP01 | Appointment of Mr Michael James Dean as a director on 10 June 2022 | |
11 Apr 2022 | CERTNM |
Company name changed reverse life distribution LTD\certificate issued on 11/04/22
|
|
03 Feb 2022 | AD01 | Registered office address changed from Unit 8 Edward Court Broadheath Altrincham WA14 5GL England to 17 Tame Valley Close Mossley Ashton-Under-Lyne OL5 9HD on 3 February 2022 | |
13 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-13
|