REVIVE MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

10/08/2410 August 2024 Satisfaction of charge 078818820001 in full

View Document

22/05/2422 May 2024 Registration of charge 078818820002, created on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078818820001

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY HENRI BOUDIN / 02/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFROY HENRI BOUDIN / 02/07/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFROY HENRI BOUDIN / 25/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY HENRI BOUDIN / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL PUGH / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PAUL PUGH / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER PUGH / 25/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2024 February 2020 SUB-DIVISION 15/11/19

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PAUL PUGH / 20/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR GEOFFROY HENRI BOUDIN

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR THOMAS PAUL PUGH

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O REVIVE MANAGEMENT 1 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O LEWIS ALEXANDER + CONNAUGHTON BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS PUGH

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR DAVID ROGER PUGH

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFROY BOUDIN

View Document

11/04/1211 April 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM LINOTYPE BUILDINGS L & M BUSINESS PARK, NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES UNITED KINGDOM

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED REVIVE FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information