Advanced company searchLink opens in new window

REVIV ENTERPRISES LTD

Company number 09110083

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)
10 Jan 2024 AA Total exemption full accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
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
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
10 Mar 2021 TM01 Termination of appointment of Sarah Lomas as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mrs Joanne Lomas-Braithwaite as a director on 10 March 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 AAMD Amended total exemption full accounts made up to 31 January 2018
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / sarah lomas
11 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
08 Jul 2019 PSC05 Change of details for Sarah Lomas Enterprises Ltd as a person with significant control on 1 January 2019
28 Jun 2019 CH01 Director's details changed for Sarah Lomas on 28 June 2019
24 Apr 2019 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 8 King Street Knutsford WA16 6DL on 24 April 2019
06 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Richard Sikkel as a director on 31 March 2018
12 Apr 2018 PSC07 Cessation of Booming Industries Bv as a person with significant control on 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates