- Company Overview for REVIVAL TRAINING CENTRE LIMITED (08774635)
- Filing history for REVIVAL TRAINING CENTRE LIMITED (08774635)
- People for REVIVAL TRAINING CENTRE LIMITED (08774635)
- More for REVIVAL TRAINING CENTRE LIMITED (08774635)
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) |
---|---|---|---|
14 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
14 Sep 2023 | PSC04 | Change of details for Mr Agnel Joseph Rodrigues as a person with significant control on 1 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Agnel Joseph Rodrigues on 1 September 2023 | |
26 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from 120 Long Drive Ruislip HA4 0HP England to 2-4 Commercial Street London E1 6LP on 11 February 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mr Agnel Joseph Rodrigues as a person with significant control on 9 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Agnel Joseph Rodrigues on 9 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 2-4, Commercial Street Commercial Street London E1 6LP England to 120 Long Drive Ruislip HA4 0HP on 10 February 2021 | |
05 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Jan 2020 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 1 , Ascot Close Ascot Close Northolt UB5 4EH England to 2-4, Commercial Street Commercial Street London E1 6LP on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 2-4 Commercial Street London E1 6LP England to 1 , Ascot Close Ascot Close Northolt UB5 4EH on 17 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
07 Nov 2018 | CH01 | Director's details changed for Mr Agnel Joseph Rodrigues on 5 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Agnel Joseph Rodrigues as a person with significant control on 5 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 35 Pinner Road Harrow HA1 4ES England to 2-4 Commercial Street London E1 6LP on 7 November 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Agnel Rodrigues on 1 July 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mr Agnel Joseph Rodrigues as a person with significant control on 1 July 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 |