REVIVE CATERING CONTRACT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Director's details changed for Mr Alan William Aitken on 2023-12-01 |
17/01/2417 January 2024 | Change of details for Cedar Scotland Limited as a person with significant control on 2023-12-01 |
17/01/2417 January 2024 | Director's details changed for Cedar Scotland Limited on 2023-12-01 |
17/01/2417 January 2024 | Director's details changed for Sandra Christine Aitken on 2023-12-01 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 54a Cow Wynd Falkirk FK1 1PU on 2022-03-25 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | CESSATION OF MARTIN ANDREW HOWIE AS A PSC |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / CEDAR SCOTLAND LIMITED / 10/05/2019 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWIE |
17/05/1917 May 2019 | DIRECTOR APPOINTED SANDRA CHRISTINE AITKEN |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR ALAN WILLIAM AITKEN |
27/03/1927 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/08/1317 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/04/1328 April 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | CORPORATE DIRECTOR APPOINTED CEDAR SCOTLAND LIMITED |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1228 September 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
28/03/1228 March 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED |
06/05/116 May 2011 | DIRECTOR APPOINTED MARTIN ANDREW HOWIE |
06/05/116 May 2011 | 18/01/11 STATEMENT OF CAPITAL GBP 10 |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES STARK |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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