REVIVE PRESCRIBED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of details for Ms Liza Ariawena Thomas-Emrus as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 124 Cathedral Road Pontcanna Cardiff CF11 9LQ Wales to 9 Court Road Bridgend CF31 1BE on 2025-07-22 |
30/05/2530 May 2025 | Director's details changed for Ms Liza Ariawena Thomas-Emrus on 2025-05-30 |
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 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with updates |
26/01/2526 January 2025 | Appointment of Mr Ian Davies as a director on 2025-01-14 |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-03-31 |
26/12/2426 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATRIN LISA THOMAS / 01/04/2020 |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MS CATRIN LISA THOMAS / 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/06/194 June 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KATRIN LISA THOMAS / 14/05/2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR KATRIN LISA THOMAS / 14/05/2019 |
14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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