REVIVE ASSET PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registration of charge 120016710001, created on 2025-02-24

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/10/2431 October 2024 Appointment of Mr Gianpaolo Parodi as a secretary on 2024-10-31

View Document

29/10/2429 October 2024 Notification of Lynsey Mcbain as a person with significant control on 2024-10-15

View Document

29/10/2429 October 2024 Cessation of Left Foot Braking Limited as a person with significant control on 2024-10-14

View Document

29/10/2429 October 2024 Notification of Leep Executive (Pa) Limited as a person with significant control on 2024-10-14

View Document

29/10/2429 October 2024 Cessation of Estuary Living Ltd as a person with significant control on 2024-10-15

View Document

21/10/2421 October 2024 Appointment of Ms Lynsey Mcbain as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Ian Mcbain as a director on 2024-10-18

View Document

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

View Accounts

04/12/234 December 2023 Appointment of Mr Ian Mcbain as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Gianpaolo Parodi as a director on 2023-12-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/11/2328 November 2023 Notification of Left Foot Braking Limited as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Notification of Estuary Living Ltd as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Cessation of Leeanne Parodi as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Cessation of Gianpaolo Parodi as a person with significant control on 2023-11-27

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

27/03/2327 March 2023 Termination of appointment of Angelo Parodi as a director on 2023-03-23

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANNE PARODI

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANPAOLO PARODI

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ANGELO PARODI

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS LEEANNE PARODI

View Document

11/02/2011 February 2020 CESSATION OF CASA PARODI LIMITED AS A PSC

View Document

11/02/2011 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 250

View Document

11/02/2011 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 250

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE PEMBERTON

View Document

11/02/2011 February 2020 CESSATION OF PEMBERTON COLLECTIVE LTD AS A PSC

View Document

10/07/1910 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 200

View Document

10/07/1910 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 200

View Document

01/07/191 July 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

17/05/1917 May 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