Advanced company searchLink opens in new window

REVOLUTION BARS GROUP PLC

Company number 08838504

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)
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
09 Jan 2024 AA Group of companies' accounts made up to 1 July 2023
13 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
29 Dec 2022 AA Group of companies' accounts made up to 2 July 2022
13 Dec 2022 MA Memorandum and Articles of Association
09 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2022 MR01 Registration of charge 088385040003, created on 10 October 2022
09 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
16 Dec 2021 AA Group of companies' accounts made up to 3 July 2021
23 Jul 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 230,048.5
09 Mar 2021 AA Group of companies' accounts made up to 27 June 2020
26 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2020
  • GBP 125,046.654
11 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 22/12/2020
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
22 Dec 2020 AP01 Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020
22 Dec 2020 AP03 Appointment of Ms Danielle Hazel Brockelsby Davies as a secretary on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Michael Raymond Foster as a director on 22 December 2020
22 Dec 2020 TM02 Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 125,046.65
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/21
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to cancel listing of the existing ordinary shares and apply for admission to trading on aim 26/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 MA Memorandum and Articles of Association