Advanced company searchLink opens in new window

REVIVE CAPITAL LIMITED

Company number 07621973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
07 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
09 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
09 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2012
31 Dec 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Duncan Stannett
20 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
29 Oct 2012 TM01 Termination of appointment of Duncan Stannett as a director
  • ANNOTATION A second filed TM01 was registered on 31ST December 2012.
12 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2012
11 Jul 2012 SH08 Change of share class name or designation
11 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/06/2011
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012 and again on 09/01/2013
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 11/07/2012
07 Jun 2012 TM01 Termination of appointment of Helen Burnop as a director
06 Oct 2011 CH01 Director's details changed for Mr Stuart Jason Burnop on 9 September 2011
06 Oct 2011 CH01 Director's details changed for Duncan William Stannett on 9 September 2011
06 Oct 2011 CH01 Director's details changed for Helen Louise Burnop on 9 September 2011
22 Sep 2011 AD01 Registered office address changed from , Crittenden Kiln Crittenden Road, Matfield, Kent, TN12 7EN, United Kingdom on 22 September 2011
10 Aug 2011 MEM/ARTS Memorandum and Articles of Association
09 Aug 2011 AP01 Appointment of Duncan William Stannett as a director
03 Aug 2011 CERTNM Company name changed sjb business consultants LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
03 Aug 2011 CONNOT Change of name notice