- Company Overview for REVIVE & STRIVE LIMITED (10030504)
- Filing history for REVIVE & STRIVE LIMITED (10030504)
- People for REVIVE & STRIVE LIMITED (10030504)
- More for REVIVE & STRIVE LIMITED (10030504)
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
|
|
21 Jun 2022 | PSC01 |
Notification of Graham William Jackson as a person with significant control on 27 February 2022
|
|
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 |