REVOLUTION DANCE LIMITED

82 Reddish Road 82 Reddish Road, Stockport, SK5 7QU, Cheshire, England
StatusACTIVE
Company No.10735430
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

REVOLUTION DANCE LIMITED is an active private limited company with number 10735430. It was incorporated 7 years, 2 months, 17 days ago, on 21 April 2017. The company address is 82 Reddish Road 82 Reddish Road, Stockport, SK5 7QU, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 22 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Louise Davies

Notification date: 2018-04-22

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Mr Keith Davies

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Davies

Appointment date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: 30 Akesmoor Drive Stockport Cheshire SK2 6BU England

New address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE CARPETS & BEDS LIMITED

291 HESSLE ROAD,EAST YORKSHIRE,HU3 4BQ

Number:04832528
Status:ACTIVE
Category:Private Limited Company

BLACK ORCHID FILMS LIMITED

HAYMAKERS BARN,BLOFIELD,NR13 4SG

Number:09225012
Status:ACTIVE
Category:Private Limited Company

MCB PRINT LIMITED

186 EAVES LANE,LANCASHIRE,PR6 0AU

Number:04432381
Status:ACTIVE
Category:Private Limited Company

PROPERTY DEVELOPMENT SUPPLIES LTD

UNITS A1 PDS HOUSE,BRYNMAWR,NP23 4LU

Number:08433322
Status:ACTIVE
Category:Private Limited Company

SAFFER COOPER LTD.

OFFICE 206 ASHTON OLD BATHS,ASHTON UNDER LYNE,OL6 7FW

Number:04974127
Status:ACTIVE
Category:Private Limited Company

THE LINK RTM COMPANY LIMITED

11-13 HAGLEY ROAD,HALESOWEN,B63 4PU

Number:10889863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source