REVIVE INTUITIVE LTD

Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

25/10/2425 October 2024 Director's details changed for Ms Caroline Jane Burns on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from Beech House Freeman Road North Hykeham Lincoln LN6 9AP United Kingdom to 7 Hadleigh Drive Lincoln LN6 7HW on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Ms Caroline Jane Burns as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Secretary's details changed for Ms Caroline Jane Burns on 2024-10-25

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 COMPANY NAME CHANGED ZERO ACCOUNTING LTD CERTIFICATE ISSUED ON 27/11/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MS CAROLINE JANE BURNS / 05/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SPRAGGINS / 05/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SPRAGGINS / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE BURNS / 05/10/2020

View Document

11/09/2011 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE BURNS / 11/09/2020

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR DAVID MICHAEL SPRAGGINS

View Document

05/11/195 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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