REVIVAL DEVELOPERS HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

04/01/244 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

04/01/244 January 2024 Withdraw the company strike off application

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Change of details for Mr Peter Michael Harris as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mrs Vanessa Harris as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Peter Michael Harris on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Peter Michael Harris as a person with significant control on 2022-01-18

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH UNITED KINGDOM

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA HARRIS

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HARRIS / 03/05/2019

View Document

01/07/191 July 2019 03/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

04/04/194 April 2019 ADOPT ARTICLES 20/03/2019

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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