REVIVE CONSULTANCY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Change of details for Mr Kenneth Gott as a person with significant control on 2021-08-01

View Document

20/04/2320 April 2023 Cessation of Lois Anne Gott as a person with significant control on 2021-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 COMPANY NAME CHANGED HOPESPRING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED KENGOTT.ORG LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GOTT / 31/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS ANNE GOTT / 31/07/2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2 PARK PLACE EAST SUNDERLAND SR2 8EE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 01/09/14 STATEMENT OF CAPITAL GBP 2

View Document

03/11/143 November 2014 DIRECTOR APPOINTED LOIS ANNE GOTT

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM WEST HOUSE EDWARD STREET SILKSWORTH SUNDERLAND TYNE & WEAR SR3 1EW ENGLAND

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GOTT / 13/08/2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED KENNETH GOTT

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/07/1231 July 2012 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