Advanced company searchLink opens in new window

REVOLVEX GROUP LIMITED

Company number 14205567

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)
16 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 15/01/2025
15 Jan 2025 CERTNM Company name changed genuine sustainable futures LIMITED\certificate issued on 15/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-15
01 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
13 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
11 Oct 2023 AD01 Registered office address changed from Unit 10 Leatherhead Road Chessington KT9 2QL England to Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL on 11 October 2023
10 Oct 2023 AD01 Registered office address changed from Solutions House Unit 1 223 Hook Rise South Surbiton KT6 7LD England to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
06 Sep 2023 MR01 Registration of charge 142055670001, created on 5 September 2023
03 Jul 2023 PSC08 Notification of a person with significant control statement
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
21 Jun 2023 AA01 Previous accounting period shortened from 30 December 2023 to 31 December 2022
20 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 30 December 2023
17 Jan 2023 PSC07 Cessation of Lee Edwards as a person with significant control on 8 July 2022
17 Jan 2023 PSC07 Cessation of Gurjit Dhillon as a person with significant control on 8 July 2022
17 Jan 2023 TM01 Termination of appointment of Lee Edwards as a director on 8 July 2022
17 Jan 2023 TM01 Termination of appointment of Gurjit Dhillon as a director on 8 July 2022
03 Jan 2023 AP01 Appointment of Mr Paul Anthony Crossman as a director on 8 July 2022
29 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 MA Memorandum and Articles of Association
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 100
30 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-30
  • GBP 57.5