REVIVAL DEVELOPERS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Micro company accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
04/01/244 January 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
04/01/244 January 2024 | Withdraw the company strike off application |
04/01/244 January 2024 | Micro company accounts made up to 2023-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
16/11/2316 November 2023 | Application to strike the company off the register |
01/02/231 February 2023 | Confirmation statement made on 2023-01-08 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Change of details for Mr Peter Michael Harris as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Change of details for Mrs Vanessa Harris as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Director's details changed for Mr Peter Michael Harris on 2022-01-18 |
18/01/2218 January 2022 | Change of details for Mr Peter Michael Harris as a person with significant control on 2022-01-18 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
25/02/2125 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH UNITED KINGDOM |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
22/08/1922 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA HARRIS |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER HARRIS / 03/05/2019 |
01/07/191 July 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 1000 |
04/04/194 April 2019 | ADOPT ARTICLES 20/03/2019 |
09/01/199 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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