REVIVE COMMUNICATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
14/06/2314 June 2023 | Appointment of Mrs Andrea Majid as a director on 2023-06-12 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
15/10/2115 October 2021 | Registered office address changed from Apartment 12 Admiral View 160 Queens Promenade Bispham Blackpool FY2 9GN England to 12 Redwood Boulevard Blackpool FY4 5GS on 2021-10-15 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 8 STEPHEN OAKE CLOSE MANCHESTER M8 8AZ |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
16/05/1716 May 2017 | DISS40 (DISS40(SOAD)) |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1618 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/03/1525 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
22/02/1522 February 2015 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 32 THE STRAND BLACKPOOL LANCASHIRE FY1 1QT |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | PREVSHO FROM 28/02/2015 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/04/1423 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAUD KHALID CHEEMA / 04/03/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 32 THE STRAND BLACKPOOL FY1 1QT UNITED KINGDOM |
30/04/1230 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 16 THORNHAM DRIVE BOLTON BL1 7RE |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/05/1125 May 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 5 LECESTER ROAD MANCHESTER UNITED KINGDOM M8 0GZ ENGLAND |
19/02/1019 February 2010 | 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