(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Jul 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Jul 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076865960002, created on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076865960001, created on Thu, 24th Oct 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Chancery Court Business Centre Lincoln Road High Wycombe HP12 3RE England on Wed, 5th Sep 2018 to 59 High Street Great Missenden Buckinghamshire HP16 0AL
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2018 to Sat, 31st Mar 2018
filed on: 27th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Victoria House Desborough Street High Wycombe HP11 2NF England on Wed, 21st Jun 2017 to Chancery Court Business Centre Lincoln Road High Wycombe HP12 3RE
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Red Berries Ham Island Old Windsor Windsor Berkshire SL4 2JT on Tue, 30th May 2017 to Victoria House Desborough Street High Wycombe HP11 2NF
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 26th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 26th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 26th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 29th Jul 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed revloc consumer electronics LTDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Stone Mill 2-3Rd Floor the Old Engine House Court Street Trowbridge Wiltshire BA14 8BU on Thu, 9th Apr 2015 to Red Berries Ham Island Old Windsor Windsor Berkshire SL4 2JT
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Mar 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 1,000 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jun 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 3rd Jul 2012. Old Address: Revloc Consumer Electronics 18-19 Timbrell Street Trowbridge Wiltshire BA14 8PP England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|