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)
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AD01 Registered office address changed from C/O Unit 7 Sky Business Park Unit 7 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Woodgate House London Road Windlesham Surrey GU20 6PJ on 11 August 2014
17 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Revive House 51 Updown Hill Windlesham Surrey GU20 6DL United Kingdom on 16 July 2012
27 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 May 2011
16 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
23 Feb 2010 AP01 Appointment of Steve Porcher as a director
23 Feb 2010 AP01 Appointment of Gregory Ward as a director
15 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)