Advanced company searchLink opens in new window

REVITALISE ENTERPRISES LIMITED

Company number 01397520

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)
10 Sep 2018 TM01 Termination of appointment of Christopher David Simmonds as a director on 10 September 2018
10 Sep 2018 AP03 Appointment of Mr Piers David Maurice Vimpany as a secretary on 10 September 2018
14 Aug 2018 AA Accounts for a small company made up to 31 January 2018
05 Jun 2018 TM01 Termination of appointment of John Michael Parker as a director on 25 May 2018
05 Jun 2018 TM02 Termination of appointment of John Michael Parker as a secretary on 25 May 2018
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 January 2017
22 Jun 2017 TM01 Termination of appointment of David Nicholas Robinson as a director on 22 June 2017
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 January 2016
09 Mar 2016 AP01 Appointment of Ms Jean Elna Roberts-Jones as a director on 3 March 2016
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
20 Aug 2015 AA Full accounts made up to 31 January 2015
11 Mar 2015 AP01 Appointment of Mr David Nicholas Robinson as a director on 4 March 2015
11 Mar 2015 TM01 Termination of appointment of Veronica Usborne as a director on 4 March 2015
27 Jan 2015 AP01 Appointment of Ms Linda Margaret Beaney as a director on 18 December 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
06 Oct 2014 TM01 Termination of appointment of Peter Scott Verney as a director on 30 September 2014
25 Sep 2014 AA Full accounts made up to 31 January 2014
02 Sep 2014 CERTNM Company name changed vitalise enterprises LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-07-31
02 Sep 2014 CONNOT Change of name notice
20 Aug 2014 AP03 Appointment of Mr John Michael Parker as a secretary on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014
11 Feb 2014 TM01 Termination of appointment of Adrian Davis as a director
11 Nov 2013 AP01 Appointment of Mr Peter Scott Verney as a director