REVIVE IT RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
21/05/2421 May 2024 | Unaudited abridged accounts made up to 2024-01-31 |
06/01/246 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
03/10/233 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
22/02/2222 February 2022 | Registration of charge 074879820003, created on 2022-02-10 |
22/02/2222 February 2022 | Registration of charge 074879820004, created on 2022-02-10 |
22/02/2222 February 2022 | Registration of charge 074879820002, created on 2022-02-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
02/08/212 August 2021 | Termination of appointment of Paul Ayton Bedford as a director on 2021-08-01 |
13/05/2113 May 2021 | 31/01/21 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM JUXON HOUSE, 100 REVIVE IT RECYCLING LTD ST. PAUL'S CHURCHYARD LONDON EC4M 8BU ENGLAND |
27/04/2027 April 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
03/07/193 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
08/08/188 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/08/1730 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES BEDFORD / 03/07/2017 |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AYTON BEDFORD / 03/07/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 8 BUSLINGTHORPE GREEEN LEEDS WEST YORKSHIRE LS7 2HG |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
03/11/153 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
05/07/125 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
15/06/1215 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
26/01/1226 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR APPOINTED PAUL AYTON BEDFORD |
20/06/1120 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 16 KINGS ROAD LEEDS W YORKSHIRE LS16 9JN UNITED KINGDOM |
11/01/1111 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REVIVE IT RECYCLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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