REVIV ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2023-12-30

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-30

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from 8 King Street Knutsford WA16 6DL England to 10a Little Peter Street Manchester M15 4PS on 2023-03-14

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SARAH LOMAS

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / SARAH LOMAS ENTERPRISES LTD / 01/01/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOMAS / 28/06/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 3, BUILDING 2 THE COLONY WILMSLOW ALTRINCHAM ROAD WILMSLOW SK9 4LY ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIKKEL

View Document

12/04/1812 April 2018 CESSATION OF BOOMING INDUSTRIES BV AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 8 KING STREET KNUTSFORD CHESHIRE WA16 6DL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR JADE DIXON

View Document

09/04/159 April 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM C/O MISS SARAH LOMAS ALBERT MILL 50, ELLESMERE STREET LOFT 206 (3RD FLOOR) MANCHESTER M15 4JY

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 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