Advanced company searchLink opens in new window

REVIV MANCHESTER LTD

Company number 11297297

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)
11 Jul 2025 CS01 Confirmation statement made on 30 June 2025 with no updates
18 Mar 2025 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2025 AA Total exemption full accounts made up to 30 December 2023
04 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
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
15 Mar 2023 AD01 Registered office address changed from 8 King Street Knutsford WA16 6DL England to 10a Little Peter Street Manchester M15 4PS on 15 March 2023
30 Sep 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
07 Jul 2021 PSC07 Cessation of Paul Edwards Global Limited as a person with significant control on 14 September 2020
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 December 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
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
08 Jul 2019 PSC05 Change of details for Reviv Enterprises Ltd as a person with significant control on 1 January 2019
28 Jun 2019 CH01 Director's details changed for Miss Sarah Lomas on 28 June 2019
24 Apr 2019 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 8 King Street Knutsford WA16 6DL on 24 April 2019
24 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates