Advanced company searchLink opens in new window

REVIVAL FITNESS LIMITED

Company number 11099164

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)
02 Apr 2024 AD01 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit 2 First Floor Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2 April 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
12 Dec 2023 TM01 Termination of appointment of Martin John Waterhouse as a director on 30 November 2023
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 Sep 2023 CH01 Director's details changed for Mr Craig Dedicoat on 2 November 2022
19 Sep 2023 PSC04 Change of details for Mr Craig Dedicoat as a person with significant control on 2 November 2022
26 Jun 2023 PSC04 Change of details for Mr Martin Waterhouse as a person with significant control on 1 April 2019
26 Jun 2023 PSC04 Change of details for Mr Craig Dedicoat as a person with significant control on 6 December 2017
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
14 Jun 2023 PSC04 Change of details for Mr Craig Dedicoat as a person with significant control on 6 December 2017
14 Jun 2023 PSC04 Change of details for Mr Martin Waterhouse as a person with significant control on 1 April 2019
13 Jun 2023 AP01 Appointment of Mr Martin John Waterhouse as a director on 1 May 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2022 PSC04 Change of details for Mr Martin Waterhouse as a person with significant control on 2 November 2022
24 Oct 2022 PSC04 Change of details for Mr Martin Waterhouse as a person with significant control on 21 October 2022
21 Oct 2022 PSC04 Change of details for Mr Craig Dedicoat as a person with significant control on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Craig Dedicoat on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 21 October 2022
21 Jul 2022 TM01 Termination of appointment of Martin John Waterhouse as a director on 14 July 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates