Advanced company searchLink opens in new window

REVIVE ASSOCIATES LIMITED

Company number 07152651

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)
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