Advanced company searchLink opens in new window

REVIV GLOBAL LTD

Company number 09002068

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)
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 1,778.538
21 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
18 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of all ordinary a, ordinary b and ordinary c shares with a nominal value of gbp 0.01 into 10 shares with a nominal value of gbp 0.001 05/09/2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
12 Sep 2023 SH02 Sub-division of shares on 5 September 2023
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
17 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2023 MR01 Registration of charge 090020680001, created on 14 July 2023
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,738.48
24 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1,712.5
20 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2023 AD01 Registered office address changed from 8 King Street Knutsford WA16 6DL England to 10a Little Peter Street Manchester M15 4PS on 14 March 2023
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1,593.46
05 Dec 2022 TM01 Termination of appointment of Richard Sikkel as a director on 30 November 2022
21 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates