Advanced company searchLink opens in new window

HG REVOLUTION LTD

Company number 13677325

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-13
  • GBP 1