REVIVAL PROJECTS

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

18/07/2518 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

29/10/2429 October 2024 Termination of appointment of Simon James Smith as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Patrick Utting as a director on 2024-10-29

View Document

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

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Termination of appointment of James Petersen as a director on 2023-10-06

View Document

06/10/236 October 2023 Micro company accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Termination of appointment of James Rushforth as a director on 2023-10-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from Eastgate London Road Ashington Pulborough West Sussex RH20 3DD to Penmaen House London Road Ashington Pulborough RH20 3JR on 2023-09-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JAMES PETERSEN

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR SIMON JAMES SMITH

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR MARK BINNEY

View Document

24/12/1924 December 2019 CESSATION OF MARK BARRETT AS A PSC

View Document

24/12/1924 December 2019 CESSATION OF JAMES RUSHFORTH AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANCTONBURY PCC

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT

View Document

30/11/1930 November 2019 ADOPT ARTICLES 08/11/2019

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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