Advanced company searchLink opens in new window

REVOLVE COMMUNICATIONS LIMITED

Company number SC444234

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)
22 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
19 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 10.6
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CERTNM Company name changed 4G scotland LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
20 Apr 2023 SH02 Sub-division of shares on 31 March 2023
20 Apr 2023 SH08 Change of share class name or designation
14 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 31/03/2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
15 Mar 2023 PSC04 Change of details for Mr Colin Llewellyn Loveday as a person with significant control on 2 March 2023
15 Mar 2023 CH01 Director's details changed for Daniel David Cargill on 2 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Colin Llewellyn Loveday on 2 March 2023
14 Mar 2023 AD01 Registered office address changed from Flux 1 Waters Edge Camperdown Street Dundee DD1 3HY Scotland to Flux Unit 11 Waters Edge Camperdown Street Dundee DD1 3HY on 14 March 2023
07 Mar 2023 CH01 Director's details changed for Daniel David Cargill on 2 March 2023
06 Mar 2023 AD01 Registered office address changed from Unit 11 Water's Edge Camperdown Street, City Quay Dundee DD1 3HY Scotland to Flux 1 Waters Edge Camperdown Street Dundee DD1 3HY on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Unit 11 Water's Edge Camperdown Street, City Quay Dundee DD1 3HY on 6 March 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 AP01 Appointment of Daniel David Cargill as a director on 3 November 2022
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
07 Mar 2022 PSC04 Change of details for Mr Colin Llewellyn Loveday as a person with significant control on 4 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates