REVITALIZE FITNESS & SPA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewMicro company accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

10/04/2510 April 2025 Appointment of Mr Rajbir Singh as a director on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Mr Kriss Cameron Steven as a director on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 5 New Mill Road Kilmarnock KA1 3JG Scotland to Unit a2 Rowallan Business Park South Craig Avenue Kilmarnock KA3 6BQ on 2025-04-10

View Document

09/04/259 April 2025 Notification of Kriss Cameron Steven as a person with significant control on 2025-04-09

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-02-28

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Kriss Steven as a director on 2024-08-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Registered office address changed from 17 London Road Kilmarnock KA3 7AA Scotland to 5 New Mill Road Kilmarnock KA1 3JG on 2021-07-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 102 KILNFORD DRIVE DUNDONLAD KA2 9ET SCOTLAND

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR STEVEN FREEBURN

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FREEBURN

View Document

23/05/1823 May 2018 CESSATION OF STEVEN FREEBURN AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN FREEBURN

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE MORRAN MCNIVEN

View Document

09/05/189 May 2018 SECRETARY APPOINTED MRS CATHERINE MORRAN MCNIVEN

View Document

23/02/1823 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company