REVIVE CARE SERVICE LTD
Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Confirmation statement made on 2024-09-03 with no updates |
| 24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
| 24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
| 23/06/2523 June 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 30/01/2530 January 2025 | Current accounting period shortened from 2025-04-30 to 2025-04-29 |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 19/10/2319 October 2023 | Registered office address changed from 111a Hoe Street London E17 4RX England to 679-691 High Road Leyton London E10 6RA on 2023-10-19 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Confirmation statement made on 2022-09-03 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-09-03 with no updates |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
| 12/05/2112 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 11/05/2111 May 2021 | 03/03/20 TOTAL EXEMPTION FULL |
| 11/05/2111 May 2021 | PREVSHO FROM 03/03/2021 TO 31/12/2020 |
| 11/05/2111 May 2021 | FIRST GAZETTE |
| 30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM UNIT 1 THE GALLERIA GEORGE LANE LONDON E18 1AY ENGLAND |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
| 03/06/203 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097633350001 |
| 03/03/203 March 2020 | Annual accounts for year ending 03 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 03/03/19 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097633350001 |
| 03/03/193 March 2019 | Annual accounts for year ending 03 Mar 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 03/03/18 |
| 30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SUITE 106, QUEENSWAY HOUSE 275-285 HIGH STREET LONDON E15 2TF ENGLAND |
| 03/03/183 March 2018 | Annual accounts for year ending 03 Mar 2018 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
| 18/06/1718 June 2017 | REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 27 WIMPOLE STREET LONDON W1G 8GN ENGLAND |
| 02/06/172 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 03/03/17 |
| 03/03/173 March 2017 | Annual accounts for year ending 03 Mar 2017 |
| 12/02/1712 February 2017 | CURREXT FROM 30/09/2016 TO 03/03/2017 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 09/11/159 November 2015 | COMPANY NAME CHANGED REVIVE ADULT DAY (CARE) SERVICES LTD CERTIFICATE ISSUED ON 09/11/15 |
| 07/11/157 November 2015 | REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 78 ADEYFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5EA UNITED KINGDOM |
| 04/09/154 September 2015 | 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