- Company Overview for REVIVE ASSOCIATES LIMITED (07152651)
- Filing history for REVIVE ASSOCIATES LIMITED (07152651)
- People for REVIVE ASSOCIATES LIMITED (07152651)
- More for REVIVE ASSOCIATES LIMITED (07152651)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Cedarwood Silchester Road Bramley Tadley RG26 5DG on 1 June 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Gregory Ward on 1 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Gregory Ward on 2 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Gregory Ward on 20 August 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mr Gregory Ward as a person with significant control on 10 March 2021 | |
03 Jun 2021 | PSC07 | Cessation of Steven Porcher as a person with significant control on 10 March 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Steven Porcher as a director on 10 March 2021 | |
31 May 2021 | CH01 | Director's details changed for Mr Gregory Ward on 30 May 2021 | |
31 May 2021 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG England to 27 Old Gloucester Street London WC1N 3AX on 31 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from Woodgate House London Road Windlesham Surrey GU20 6PJ to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 21 February 2017 |