Advanced company searchLink opens in new window

NORTH REVIVAL LTD

Company number 10832279

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
14 Sep 2023 AD01 Registered office address changed from P.O. Box 76933 London E7 7GB England to 52 Clare Street Bridgwater TA6 3EN on 14 September 2023
18 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
05 Feb 2021 AD01 Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to P.O. Box 76933 London E7 7GB on 5 February 2021
06 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
13 Sep 2019 MR01 Registration of charge 108322790005, created on 13 September 2019
20 May 2019 AD01 Registered office address changed from 139 Shrewsbury Road London E7 8QA England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 20 May 2019
17 May 2019 CH01 Director's details changed for Mr Ajay Chibber on 17 May 2019
17 May 2019 PSC04 Change of details for Mr Ajay Chibber as a person with significant control on 17 May 2019
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
29 Jan 2018 MR02 Registration of acquisition 108322790003, acquired on 19 January 2018
29 Jan 2018 MR02 Registration of acquisition 108322790004, acquired on 19 January 2018
19 Jan 2018 MR02 Registration of acquisition 108322790002, acquired on 19 January 2018
01 Dec 2017 MR01 Registration of charge 108322790001, created on 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
06 Sep 2017 AD01 Registered office address changed from Mynshull House Churchgate Stockport SK1 1YJ United Kingdom to 139 Shrewsbury Road London E7 8QA on 6 September 2017
22 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted