THE REVEL COLLECTIVE - History of Changes


DateDescription
2025-08-21 delete cfo Danielle Davies
2025-08-21 insert cfo Matthew Fowler
2025-08-21 delete investor_pages_linkeddomain eurolandir.com
2025-08-21 insert investor_pages_linkeddomain euroland.com
2025-08-21 insert person Matthew Fowler
2025-08-21 update person_title Danielle Davies: Member of the Remuneration Committee; Chief Financial Officer; CFO / Danielle Davies => Member of the Remuneration Committee; CFO / Danielle Davies
2025-06-19 delete contact_pages_linkeddomain revolutionbarsgroup.com
2025-06-17 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN FOWLER
2025-06-17 update statutory_documents SECRETARY APPOINTED MR MATTHEW JOHN FOWLER
2025-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE DAVIES
2025-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIELLE DAVIES
2025-04-17 delete investor_pages_linkeddomain euroland.com
2025-04-17 insert about_pages_linkeddomain makinglifepeachy.com
2025-04-17 insert contact_pages_linkeddomain makinglifepeachy.com
2025-04-17 insert index_pages_linkeddomain makinglifepeachy.com
2025-04-17 insert investor_pages_linkeddomain eurolandir.com
2025-04-17 insert investor_pages_linkeddomain makinglifepeachy.com
2025-04-17 insert management_pages_linkeddomain makinglifepeachy.com
2025-04-17 insert terms_pages_linkeddomain makinglifepeachy.com
2025-04-01 update statutory_documents AUDITOR'S RESIGNATION
2025-03-17 delete chairman Keith Edelman
2025-03-17 delete otherexecutives Maria Hamilton
2025-03-17 delete otherexecutives Will Stelling
2025-03-17 delete investor_pages_linkeddomain eurolandir.com
2025-03-17 delete person Alex McMillan
2025-03-17 delete person Keith Edelman
2025-03-17 delete person Maria Hamilton
2025-03-17 delete person Will Stelling
2025-03-17 insert investor_pages_linkeddomain euroland.com
2025-03-17 update person_title Luke Johnson: Well - Known Entrepreneur and Investor; Non - Executive Chairman => Well - Known Entrepreneur and Investor; Member of the Senior Management Team; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee
2025-02-13 delete otherexecutives Jemima Bird
2025-02-13 insert otherexecutives Paul O'Leary
2025-02-13 insert person Paul O'Leary
2025-02-13 update person_description Jemima Bird => Jemima Bird
2025-02-13 update person_title Jemima Bird: Director of Hello Finch Limited and a Board; Member of Board Committees; Senior Independent Non - Executive Director; Chairman of the Remuneration Committee => Chairman of the Remuneration Committee
2025-01-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, NO UPDATES
2024-12-24 update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON O'LEARY
2024-12-19 update statutory_documents 18/12/24 STATEMENT OF CAPITAL GBP 15019252.26
2024-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/24
2024-12-11 delete investor_pages_linkeddomain euroland.com
2024-12-11 insert investor_pages_linkeddomain eurolandir.com
2024-12-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEMIMA BIRD
2024-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TUFFY
2024-11-10 delete source_ip 172.67.38.241
2024-11-10 delete source_ip 104.22.26.151
2024-11-10 delete source_ip 104.22.27.151
2024-11-10 insert source_ip 185.64.225.119
2024-10-24 update statutory_documents DIRECTOR APPOINTED MR CHARLES SENFF MCVEIGH
2024-10-24 update statutory_documents DIRECTOR APPOINTED MR GAVIN ROBERT GEORGE
2024-10-10 insert chairman Luke Johnson
2024-10-10 delete investor_pages_linkeddomain euroland.com
2024-10-10 insert investor_pages_linkeddomain eurolandir.com
2024-10-10 insert person Luke Johnson
2024-10-10 update person_description Keith Edelman => Keith Edelman
2024-10-10 update person_title Keith Edelman: Chairman; Non - Executive Director of Headlam Group Plc; Non - Executive Chairman; Chairman of the Nomination Committee => Chairman; Chairman of the Nomination Committee
2024-10-10 update statutory_documents COMPANY NAME CHANGED REVOLUTION BARS GROUP PLC CERTIFICATE ISSUED ON 10/10/24
2024-09-14 update statutory_documents DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2024-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN
2024-09-03 update statutory_documents 03/09/24 STATEMENT OF CAPITAL GBP 14978172
2024-06-25 update statutory_documents SECOND FILING OF AP01 FOR MR ROBERT ANTONY PITCHER
2024-06-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-06-03 insert investor_pages_linkeddomain youtube.com
2024-06-03 update person_description Danielle James => Danielle James
2024-06-03 update person_title Danielle James: Reward & Operational Support Manager => Head of Pay & Reward
2024-04-07 update accounts_last_madeup_date 2022-07-02 => 2023-07-01
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES
2024-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/23
2023-12-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-09-11 delete otherexecutives Alex Young
2023-09-11 insert otherexecutives Maria Hamilton
2023-09-11 insert otherexecutives Will Stelling
2023-09-11 delete person Alex Young
2023-09-11 delete source_ip 52.158.112.83
2023-09-11 insert person Chris Stagg
2023-09-11 insert person Maria Hamilton
2023-09-11 insert person Rebekha Wilkins
2023-09-11 insert source_ip 172.67.38.241
2023-09-11 insert source_ip 104.22.26.151
2023-09-11 insert source_ip 104.22.27.151
2023-09-11 update person_title Will Stelling: Head of Property => Property Director
2023-04-07 update accounts_last_madeup_date 2021-07-03 => 2022-07-02
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/22
2022-12-15 delete investor_pages_linkeddomain eurolandir.com
2022-12-15 insert investor_pages_linkeddomain euroland.com
2022-12-15 update person_title Gemma Cassell: Financial Reporting Manager => Financial Accounting Manager
2022-12-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-09 update statutory_documents ALTER ARTICLES 02/12/2022
2022-11-13 delete investor_pages_linkeddomain euroland.com
2022-11-13 delete investor_pages_linkeddomain vimeopro.com
2022-11-13 insert investor_pages_linkeddomain eurolandir.com
2022-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088385040003
2022-06-11 insert chiefcommercialofficer Fiona Hall
2022-06-11 delete person Clinton Ghent
2022-06-11 insert person Alex McMillan
2022-06-11 insert person Will Stelling
2022-06-11 update person_title Fiona Hall: Head of Food & Commercial; Hospitality Consultant => Hospitality Consultant; Commercial Director
2022-04-10 insert investor_pages_linkeddomain vimeopro.com
2022-03-11 update person_description Keith Edelman => Keith Edelman
2022-03-11 update person_title Danielle James: Transactional Finance Manager => Reward & Operational Support Manager
2022-03-11 update person_title Gemma Cassell: Senior Management Accountant => Financial Accountant
2022-01-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-27 => 2021-07-03
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/21
2021-09-08 update person_description Fiona Hall => Fiona Hall
2021-08-08 update person_description Keith Edelman => Keith Edelman
2021-07-23 update statutory_documents SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2021-06-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-06-15 update statutory_documents 15/06/21 STATEMENT OF CAPITAL GBP 230048.5
2021-04-07 update accounts_last_madeup_date 2019-06-29 => 2020-06-27
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20
2021-02-20 delete otherexecutives Alex Stanhope
2021-02-20 insert cfo Danielle Davies
2021-02-20 insert otherexecutives Alex Young
2021-02-20 insert otherexecutives Andy Dyson
2021-02-20 delete person Alex Stanhope
2021-02-20 insert person Alex Young
2021-02-20 insert person Danielle Davies
2021-02-20 insert person Fiona Hall
2021-02-20 update person_description Andy Dyson => Andy Dyson
2021-02-20 update person_description Beth Anderson => Beth Anderson
2021-02-20 update person_description Mark Walter => Mark Walter
2021-02-20 update person_title Andy Dyson: Member of the Senior Management Team; Operations Director - Revolution North => Business Development Director
2021-02-20 update person_title Beth Anderson: Head of People => Member of the Senior Management Team; People Director
2021-02-20 update person_title Clinton Ghent: General Manager; Operations Director - Revolución De Cuba => Brand Operations Director - Revolución De Cuba; General Manager
2021-02-20 update person_title Mark Walter: Operations Director - Revolution South => Brand Operations Director - Revolution South
2021-01-26 update statutory_documents SECOND FILED SH01 - 27/07/20 STATEMENT OF CAPITAL GBP 125046.654
2021-01-19 delete contact_pages_linkeddomain signalshares.com
2021-01-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-12-22 update statutory_documents DIRECTOR APPOINTED MS DANIELLE HAZEL DAVIES
2020-12-22 update statutory_documents SECRETARY APPOINTED MS DANIELLE HAZEL BROCKELSBY DAVIES
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL FOSTER
2020-09-22 delete career_pages_linkeddomain cube3development.co.uk
2020-07-27 update statutory_documents 27/07/20 STATEMENT OF CAPITAL GBP 125046.65
2020-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-14 update statutory_documents ADOPT ARTICLES 26/06/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update robots_txt_status careers.revolutionbarsgroup.com: 404 => 200
2020-04-07 delete chiefcommercialofficer Myles Doran
2020-04-07 delete otherexecutives Kate Eastwood
2020-04-07 delete person Kate Eastwood
2020-04-07 delete person Myles Doran
2020-04-07 insert contact_pages_linkeddomain signalshares.com
2020-03-08 delete address 21 Old Street Ashton-under-Lyne Tamesite OL6 6LA
2020-02-07 delete source_ip 52.164.189.205
2020-02-07 insert source_ip 52.158.112.83
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-29
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-12-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19
2019-12-04 update statutory_documents POLITICAL DONATIONS 26/11/2019
2019-11-07 delete source_ip 167.99.80.243
2019-11-07 insert source_ip 52.164.189.205
2019-10-07 insert terms_pages_linkeddomain essay-editor.net
2019-09-07 delete person Fiona Regan
2019-09-07 delete person Simon Dobson
2019-04-08 delete otherexecutives Michael Shallow
2019-04-08 insert otherexecutives William Tuffy
2019-04-08 insert person William Tuffy
2019-04-08 update person_description Michael Shallow => Michael Shallow
2019-04-08 update person_title Michael Shallow: Member of the BOARD of DIRECTORS; Independent Non‑Executive Director; Chairman of the Remuneration Committee => Chairman of the Remuneration Committee
2019-02-07 update accounts_last_madeup_date 2017-07-01 => 2018-06-30
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-11-27 update statutory_documents DIRECTOR APPOINTED MR WILLIAM TUFFY
2018-11-27 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/11/2018
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHALLOW
2018-11-03 delete otherexecutives Godfrey Russell
2018-11-03 insert ceo Rob Pitcher
2018-11-03 insert otherexecutives Alex Stanhope
2018-11-03 insert otherexecutives Keith Edelman
2018-11-03 insert otherexecutives Rob Pitcher
2018-11-03 delete person Godfrey Russell
2018-11-03 insert person Alex Stanhope
2018-11-03 insert person Andy Dyson
2018-11-03 insert person Clinton Ghent
2018-11-03 insert person Mark Walter
2018-11-03 insert person Rob Pitcher
2018-11-03 insert person Simon Dobson
2018-11-03 update person_description Keith Edelman => Keith Edelman
2018-11-03 update person_title Keith Edelman: Executive Chairman of the BOARD of DIRECTORS; Chairman; Executive Chairman; Chairman of the Nomination Committee => Member of the BOARD of DIRECTORS; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee
2018-06-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANTONY PITCHER
2018-05-29 delete source_ip 173.231.181.221
2018-05-29 insert career_pages_linkeddomain eds-solution.co.uk
2018-05-29 insert source_ip 167.99.80.243
2018-05-10 update statutory_documents 28/04/18 STATEMENT OF CAPITAL GBP 50029
2018-02-23 update statutory_documents AUDITOR'S RESIGNATION
2018-02-20 delete coo Jimmy Del Giudice
2018-02-20 delete vpsales Kate Eastwood
2018-02-20 insert otherexecutives Kate Eastwood
2018-02-20 delete about_pages_linkeddomain euroinvestor.com
2018-02-20 delete index_pages_linkeddomain euroinvestor.com
2018-02-20 delete person Jimmy Del Giudice
2018-02-20 update person_title Kate Eastwood: Sales Director; Consultant => Consultant; Sales and Marketing Director
2018-01-08 delete about_pages_linkeddomain design-portfolio.info
2018-01-08 delete management_pages_linkeddomain design-portfolio.info
2018-01-07 update accounts_last_madeup_date 2016-07-02 => 2017-07-01
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MCQUATER
2017-12-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2017-12-10 delete otherexecutives Kate Eastwood
2017-12-10 insert cfo Mike Foster
2017-12-10 insert otherexecutives Mike Foster
2017-12-10 insert otherexecutives Myles Doran
2017-12-10 insert vpsales Kate Eastwood
2017-12-10 insert about_pages_linkeddomain design-portfolio.info
2017-12-10 insert management_pages_linkeddomain design-portfolio.info
2017-12-10 insert person Mike Foster
2017-12-10 update person_description Jemima Bird => Jemima Bird
2017-12-10 update person_title Kate Eastwood: Director of Business Development; Consultant => Sales Director; Consultant
2017-12-10 update person_title Myles Doran: Trading Director => Commercial Director
2017-12-08 update statutory_documents POLITICAL DONATIONS/NOTICE OF MEETINGS 30/11/2017
2017-11-05 delete otherexecutives Keith Edelman
2017-11-05 update person_title Keith Edelman: Member of the BOARD of DIRECTORS; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee => Executive Chairman of the BOARD of DIRECTORS; Chairman; Executive Chairman; Member of BOARD COMMITTEES; Chairman of the Nomination Committee
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2016-07-02
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL RAYMOND FOSTER
2017-05-31 update statutory_documents SECRETARY APPOINTED MR MICHAEL RAYMOND FOSTER
2017-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS
2017-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS CHAMBERS
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-19 update statutory_documents DIRECTOR APPOINTED MISS JEMIMA CHLOE BIRD
2016-09-15 update statutory_documents SECRETARY APPOINTED MR CHRIS JAMES CHAMBERS
2016-09-15 update statutory_documents SECRETARY APPOINTED MR CHRIS JAMES CHAMBERS
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN CURRAN
2016-08-31 update statutory_documents DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS
2016-07-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-12 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-03-12 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-02-22 update statutory_documents 09/01/16 FULL LIST
2015-12-08 update account_category FULL => GROUP
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-08 update num_mort_outstanding 2 => 1
2015-06-08 update num_mort_satisfied 0 => 1
2015-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088385040001
2015-05-08 update account_category NO ACCOUNTS FILED => FULL
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2015-12-31
2015-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 1 => 6
2015-04-07 update accounts_next_due_date 2015-10-09 => 2015-06-30
2015-04-07 update num_mort_charges 1 => 2
2015-04-07 update num_mort_outstanding 1 => 2
2015-04-07 update statutory_documents SAIL ADDRESS CREATED
2015-04-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-03-30 update statutory_documents PREVSHO FROM 31/01/2015 TO 30/06/2014
2015-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088385040002
2015-03-19 update statutory_documents INTIAL ACCOUNTS MADE UP TO 30/06/14
2015-03-07 update company_category Private Limited Company => Public Limited Company
2015-03-07 update name REVOLUTION BARS GROUP LIMITED => REVOLUTION BARS GROUP PLC
2015-02-27 update statutory_documents DIRECTOR APPOINTED MICHAEL ST JOHN SHALLOW
2015-02-27 update statutory_documents DIRECTOR APPOINTED MR KEITH GRAEME EDELMAN
2015-02-27 update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT MCQUATER
2015-02-27 update statutory_documents 16/02/15 STATEMENT OF CAPITAL GBP 50000.00
2015-02-27 update statutory_documents SUB-DIVISION 16/02/15
2015-02-17 update statutory_documents AUDITORS' REPORT
2015-02-17 update statutory_documents AUDITORS' STATEMENT
2015-02-17 update statutory_documents BALANCE SHEET
2015-02-17 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-02-17 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2015-02-17 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:17/02/2015
2015-02-17 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-02-07 delete address 21 OLD STREET ASHTON UNDER LYNE TAMESIDE UNITED KINGDOM OL6 6LA
2015-02-07 insert address 21 OLD STREET ASHTON UNDER LYNE TAMESIDE OL6 6LA
2015-02-07 insert sic_code 47250 - Retail sale of beverages in specialised stores
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-22 update statutory_documents 09/01/15 FULL LIST
2015-01-07 insert company_previous_name NEW INVENTIVE BAR COMPANY LIMITED
2015-01-07 update name NEW INVENTIVE BAR COMPANY LIMITED => REVOLUTION BARS GROUP LIMITED
2014-12-05 update statutory_documents COMPANY NAME CHANGED NEW INVENTIVE BAR COMPANY LIMITED CERTIFICATE ISSUED ON 05/12/14
2014-12-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-25 update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 2.00
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088385040001
2014-02-25 update statutory_documents ARTICLES OF ASSOCIATION
2014-02-25 update statutory_documents ALTER ARTICLES 19/02/2014
2014-02-19 update statutory_documents SOLVENCY STATEMENT DATED 19/02/14
2014-02-19 update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 19/02/2014
2014-02-19 update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 2
2014-02-19 update statutory_documents STATEMENT BY DIRECTORS
2014-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION