REVOLKIT LIMITED

Audaxalea, Court Lodge Farm, The Street Audaxalea, Court Lodge Farm, The Street, Maidstone, ME18 5AQ, Kent, England
StatusACTIVE
Company No.11711358
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

REVOLKIT LIMITED is an active private limited company with number 11711358. It was incorporated 5 years, 7 months, 7 days ago, on 04 December 2018. The company address is Audaxalea, Court Lodge Farm, The Street Audaxalea, Court Lodge Farm, The Street, Maidstone, ME18 5AQ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Ms Lisa Mary Mcnicol

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Ms Lisa Mary Mcnicol

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Ms Lisa Mary Mcnicol

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

Old address: Audaxalea, Court Lodge Farm, the Street Teston Maidstone ME18 5AQ England

New address: Audaxalea, Court Lodge Farm, the Street Teston Maidstone Kent ME18 5AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

Old address: Audaxalea, Court Lodge Farm the Street Teston Maidstone ME18 5AQ England

New address: Audaxalea, Court Lodge Farm, the Street Teston Maidstone ME18 5AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

Old address: 88 the Lakes Larkfield Aylesford ME20 6GS England

New address: Audaxalea, Court Lodge Farm the Street Teston Maidstone ME18 5AQ

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Ms Lisa Mary Mcnicol

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

Old address: Office C 11 Old Ladies Court Battle TN33 0AH England

New address: 88 the Lakes Larkfield Aylesford ME20 6GS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Mary Mcnicol

Appointment date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Mary Mcnicol

Notification date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gulam Romel

Termination date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gulam Romel

Cessation date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: Office C, First Floor Office 2 Market Hill Halstead Essex CO9 2AR United Kingdom

New address: Office C 11 Old Ladies Court Battle TN33 0AH

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE OFFICE SUPPLIES LIMITED

3 DAVID ROAD,COLNBROOK, SLOUGH,SL3 0TW

Number:03167352
Status:ACTIVE
Category:Private Limited Company

BARN WATER CONSTRUCTION LTD

1 DAIRY BARN HAILSTONES FARM,BRISTOL,BS40 5TG

Number:11929585
Status:ACTIVE
Category:Private Limited Company

GOODLEYS JEWELLERS LIMITED

CHAPMANS,LONDON,NW10 0EB

Number:03958276
Status:ACTIVE
Category:Private Limited Company

JCA PROPERTY SOLUTIONS LTD

15 BRAXTEDS,BASILDON,SS15 6QE

Number:10569720
Status:ACTIVE
Category:Private Limited Company

MEDY S.P.

2ND FLOOR, CITI BUILDING P.O. BOX N-1576,NASSAU,

Number:SG000458
Status:ACTIVE
Category:Scottish Partnership

SHEDDEN SUBMARINE ENGINEERING, AFRICA LTD

UNIT 4 HOUNSELL BUILDING,BRIDPORT,DT6 3BE

Number:11319652
Status:ACTIVE
Category:Private Limited Company

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