REVIVE TECH LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with updates |
12/02/2512 February 2025 | Appointment of Mr Iftakhar Ahmed as a director on 2024-09-27 |
27/09/2427 September 2024 | Termination of appointment of Asma Noreen as a director on 2024-09-27 |
27/09/2427 September 2024 | Notification of Iftakhar Ahmed as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Cessation of Asma Noreen as a person with significant control on 2024-09-27 |
04/09/244 September 2024 | Confirmation statement made on 2024-02-08 with no updates |
20/08/2420 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | Appointment of Mrs Asma Noreen as a director on 2024-04-14 |
16/04/2416 April 2024 | Termination of appointment of Zehban Afghan as a director on 2024-04-14 |
16/04/2416 April 2024 | Cessation of Zehban Afghan as a person with significant control on 2024-04-14 |
16/04/2416 April 2024 | Notification of Asma Noreen as a person with significant control on 2024-04-14 |
28/03/2428 March 2024 | Notification of Zehban Afghan as a person with significant control on 2024-03-15 |
28/03/2428 March 2024 | Cessation of Asma Noreen as a person with significant control on 2024-03-15 |
28/03/2428 March 2024 | Appointment of Miss Zehban Afghan as a director on 2024-03-15 |
28/03/2428 March 2024 | Termination of appointment of Asma Noreen as a director on 2024-03-15 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/12/228 December 2022 | Appointment of Mrs Asma Noreen as a director on 2022-09-07 |
08/12/228 December 2022 | Notification of Asma Noreen as a person with significant control on 2022-09-07 |
08/12/228 December 2022 | Cessation of Zehban Afghan as a person with significant control on 2022-09-07 |
08/12/228 December 2022 | Termination of appointment of Zehban Afghan as a director on 2022-09-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
28/02/2028 February 2020 | DIRECTOR APPOINTED MRS ASMA NOREEN |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMA NOREEN |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ABU ABDUL |
27/02/2027 February 2020 | CESSATION OF ABU SUFYAN ABDUL AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20 SALISBURY STREET BOLTON BL3 5DR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ASMA NOREEN |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ABU ABDUL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR ABU SUFYAN ABDUL |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR ABU SUFYAN ABDUL |
10/09/1610 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/10/1318 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ABDUL KAZAFI |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/09/1330 September 2013 | DIRECTOR APPOINTED MR ABDUL KAZAFI |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O IFTIKHAR & CO OFFICE 2 CAPITOL HOUSE 51 CHURCHGATE BOLTON BL1 1LY ENGLAND |
30/07/1330 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM CAPITOL HOUSE 51 CHURCHGATE OFFICE 2 BOLTON BL1 1LY ENGLAND |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 3 WILBY STREET MANCHESTER M8 0GD ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/08/1223 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD CHEEMA |
23/08/1223 August 2012 | DIRECTOR APPOINTED ASMA NOREEN |
22/08/1222 August 2012 | COMPANY NAME CHANGED PETERS MOBILE LTD CERTIFICATE ISSUED ON 22/08/12 |
28/06/1228 June 2012 | 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