REVIVEICONICS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-10 with updates |
14/04/2514 April 2025 | Change of details for a person with significant control |
10/04/2510 April 2025 | Cessation of Stephen Christopher Gannon as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Change of details for Mr Daniel Stephen Gannon as a person with significant control on 2025-04-10 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
04/12/234 December 2023 | Change of details for Mr Daniel Stephen Gannon as a person with significant control on 2023-11-28 |
04/12/234 December 2023 | Director's details changed for Mr Daniel Stephen Gannon on 2023-11-28 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-15 with updates |
25/05/2325 May 2023 | Change of details for Mr Daniel Stephen Gannon as a person with significant control on 2023-05-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Director's details changed for Mr Daniel Stephen Gannon on 2022-12-12 |
12/12/2212 December 2022 | Registered office address changed from Unit 1 Oakham Enterprise Park Ashwell Road Oakham LE15 7TU England to Tower House Lucy Tower Street Lincoln LN1 1XW on 2022-12-12 |
04/10/224 October 2022 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
22/09/2222 September 2022 | Registration of charge 141083300001, created on 2022-09-21 |
16/05/2216 May 2022 | Incorporation |
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