REVIVE PRESCRIBED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Ms Liza Ariawena Thomas-Emrus as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 124 Cathedral Road Pontcanna Cardiff CF11 9LQ Wales to 9 Court Road Bridgend CF31 1BE on 2025-07-22

View Document

30/05/2530 May 2025 Director's details changed for Ms Liza Ariawena Thomas-Emrus on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from 9 Court Road Bridgend CF31 1BE United Kingdom to 124 Cathedral Road Pontcanna Cardiff CF11 9LQ on 2025-05-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

26/01/2526 January 2025 Appointment of Mr Ian Davies as a director on 2025-01-14

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATRIN LISA THOMAS / 01/04/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MS CATRIN LISA THOMAS / 01/04/2020

View Document

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

View Accounts

04/06/194 June 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KATRIN LISA THOMAS / 14/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR KATRIN LISA THOMAS / 14/05/2019

View Document

14/05/1914 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