Advanced company searchLink opens in new window

REVIVE & STRIVE LIMITED

Company number 10030504

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 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 Jan 2024 RP04PSC01 Second filing for the notification of Nicola Jackson as a person with significant control
31 Jan 2024 RP04PSC01 Second filing for the notification of Graham William Jackson as a person with significant control
23 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
17 May 2023 PSC04 Change of details for Mr Graham William Jackson as a person with significant control on 16 May 2023
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
29 Sep 2022 AD01 Registered office address changed from Hemsley Holme Lane Allithwaite Grange-over-Sands Cumbria LA11 7QD England to 102 Paisley Avenue St. Helens Merseyside WA11 9QP on 29 September 2022
22 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jun 2022 SH08 Change of share class name or designation
21 Jun 2022 PSC01 Notification of Nicola Jackson as a person with significant control on 27 February 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 31/01/2024.
21 Jun 2022 PSC01 Notification of Graham William Jackson as a person with significant control on 27 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 31/01/2024.
21 Jun 2022 PSC07 Cessation of Nicola Michelle Jackson as a person with significant control on 21 June 2022
21 Jun 2022 PSC07 Cessation of Graham William Jackson as a person with significant control on 21 June 2022
21 Jun 2022 PSC01 Notification of Nicola Jackson as a person with significant control on 21 June 2022
21 Jun 2022 PSC04 Change of details for Mr Graham William Jackson as a person with significant control on 21 June 2022
08 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 May 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
02 Jul 2019 CH01 Director's details changed for Mrs Nicola Michelle Jackson on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Graham William Jackson on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Graham William Jackson as a person with significant control on 2 July 2019
02 Jul 2019 AD01 Registered office address changed from The Paddock Flookburgh Road Allithwaite Grange-over-Sands Cumbria LA11 7RG United Kingdom to Hemsley Holme Lane Allithwaite Grange-over-Sands Cumbria LA11 7QD on 2 July 2019
07 May 2019 AA Total exemption full accounts made up to 28 February 2019