REVIV GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistration of charge 090020680006, created on 2025-06-16

View Document

17/06/2517 June 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 090020680005

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2023-12-30

View Document

31/01/2531 January 2025 Registration of charge 090020680005, created on 2025-01-30

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 090020680002

View Document

03/10/243 October 2024 Registration of charge 090020680004, created on 2024-09-20

View Document

01/10/241 October 2024 Registration of charge 090020680002, created on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 090020680003, created on 2024-09-20

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

20/09/2420 September 2024 Satisfaction of charge 090020680001 in full

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/12/232 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

12/09/2312 September 2023 Sub-division of shares on 2023-09-05

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Registration of charge 090020680001, created on 2023-07-14

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

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

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

05/12/225 December 2022 Termination of appointment of Richard Sikkel as a director on 2022-11-30

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

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

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/07/202 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 1300.2

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOMAS

View Document

01/07/201 July 2020 CESSATION OF BOOMING INDUSTRIES BV AS A PSC

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 1320.2

View Document

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

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/199 August 2019 ARTICLES OF ASSOCIATION

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

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

24/04/1924 April 2019 Registered office address changed from , Unit 3, Building 2 the Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England to 10a Little Peter Street Manchester M15 4PS on 2019-04-24

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

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

13/09/1713 September 2017 SUB-DIVISION 18/04/17

View Document

12/09/1712 September 2017 18/04/17 STATEMENT OF CAPITAL GBP 1075.27

View Document

11/09/1711 September 2017 SUBDIVIDED 18/04/2017

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

15/05/1715 May 2017 Registered office address changed from , C/O Ascendis 2nd Floor 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England to 10a Little Peter Street Manchester M15 4PS on 2017-05-15

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 Registered office address changed from , C/O Miss Sarah Lomas, 8 King Street, Knutsford, Cheshire, WA16 6DL to 10a Little Peter Street Manchester M15 4PS on 2016-05-10

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O MISS SARAH LOMAS 8 KING STREET KNUTSFORD CHESHIRE WA16 6DL

View Document

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

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERMAN KAUPERT

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHHNY PARVANI

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

25/01/1525 January 2015 Registered office address changed from , C/O Mr R. Sikkel, Albert Mill - Loft 206 (3rd Floor) 50, Ellesmere Street, Manchester, M15 4JY, United Kingdom to 10a Little Peter Street Manchester M15 4PS on 2015-01-25

View Document

25/01/1525 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM C/O MR R. SIKKEL ALBERT MILL - LOFT 206 (3RD FLOOR) 50, ELLESMERE STREET MANCHESTER M15 4JY UNITED KINGDOM

View Document

17/04/1417 April 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