REVIVE TECH LTD

Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

12/02/2512 February 2025 Appointment of Mr Iftakhar Ahmed as a director on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Asma Noreen as a director on 2024-09-27

View Document

27/09/2427 September 2024 Notification of Iftakhar Ahmed as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Cessation of Asma Noreen as a person with significant control on 2024-09-27

View Document

04/09/244 September 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Appointment of Mrs Asma Noreen as a director on 2024-04-14

View Document

16/04/2416 April 2024 Termination of appointment of Zehban Afghan as a director on 2024-04-14

View Document

16/04/2416 April 2024 Cessation of Zehban Afghan as a person with significant control on 2024-04-14

View Document

16/04/2416 April 2024 Notification of Asma Noreen as a person with significant control on 2024-04-14

View Document

28/03/2428 March 2024 Notification of Zehban Afghan as a person with significant control on 2024-03-15

View Document

28/03/2428 March 2024 Cessation of Asma Noreen as a person with significant control on 2024-03-15

View Document

28/03/2428 March 2024 Appointment of Miss Zehban Afghan as a director on 2024-03-15

View Document

28/03/2428 March 2024 Termination of appointment of Asma Noreen as a director on 2024-03-15

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/12/228 December 2022 Appointment of Mrs Asma Noreen as a director on 2022-09-07

View Document

08/12/228 December 2022 Notification of Asma Noreen as a person with significant control on 2022-09-07

View Document

08/12/228 December 2022 Cessation of Zehban Afghan as a person with significant control on 2022-09-07

View Document

08/12/228 December 2022 Termination of appointment of Zehban Afghan as a director on 2022-09-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS ASMA NOREEN

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMA NOREEN

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ABU ABDUL

View Document

27/02/2027 February 2020 CESSATION OF ABU SUFYAN ABDUL AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20 SALISBURY STREET BOLTON BL3 5DR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ASMA NOREEN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ABU ABDUL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ABU SUFYAN ABDUL

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ABU SUFYAN ABDUL

View Document

10/09/1610 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL KAZAFI

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ABDUL KAZAFI

View Document

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

View Document

30/07/1330 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM CAPITOL HOUSE 51 CHURCHGATE OFFICE 2 BOLTON BL1 1LY ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 3 WILBY STREET MANCHESTER M8 0GD ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD CHEEMA

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED ASMA NOREEN

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED PETERS MOBILE LTD CERTIFICATE ISSUED ON 22/08/12

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information