Download leads from Nexok and grow your business. Find out more

Revive Associates Limited

Documents

Total Documents69
Total Pages299

Filing History

23 January 2024Unaudited abridged accounts made up to 31 May 2023
23 January 2024Confirmation statement made on 23 January 2024 with no updates
1 June 2023Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Cedarwood Silchester Road Bramley Tadley RG26 5DG on 1 June 2023
13 March 2023Director's details changed for Mr Gregory Ward on 1 March 2023
2 March 2023Director's details changed for Mr Gregory Ward on 2 March 2023
20 February 2023Confirmation statement made on 10 February 2023 with no updates
7 December 2022Total exemption full accounts made up to 31 May 2022
22 February 2022Confirmation statement made on 10 February 2022 with updates
16 November 2021Total exemption full accounts made up to 31 May 2021
25 August 2021Director's details changed for Mr Gregory Ward on 20 August 2021
25 August 2021Change of details for Mr Gregory Ward as a person with significant control on 10 March 2021
3 June 2021Termination of appointment of Steven Porcher as a director on 10 March 2021
3 June 2021Cessation of Steven Porcher as a person with significant control on 10 March 2021
31 May 2021Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG England to 27 Old Gloucester Street London WC1N 3AX on 31 May 2021
31 May 2021Director's details changed for Mr Gregory Ward on 30 May 2021
5 March 2021Confirmation statement made on 10 February 2021 with updates
6 August 2020Total exemption full accounts made up to 31 May 2020
14 February 2020Confirmation statement made on 10 February 2020 with no updates
8 October 2019Total exemption full accounts made up to 31 May 2019
28 February 2019Confirmation statement made on 10 February 2019 with no updates
26 November 2018Total exemption full accounts made up to 31 May 2018
22 February 2018Confirmation statement made on 10 February 2018 with no updates
10 October 2017Total exemption full accounts made up to 31 May 2017
10 October 2017Total exemption full accounts made up to 31 May 2017
21 February 2017Registered office address changed from Woodgate House London Road Windlesham Surrey GU20 6PJ to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 21 February 2017
21 February 2017Confirmation statement made on 10 February 2017 with updates
21 February 2017Registered office address changed from Woodgate House London Road Windlesham Surrey GU20 6PJ to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 21 February 2017
21 February 2017Confirmation statement made on 10 February 2017 with updates
14 February 2017Total exemption small company accounts made up to 31 May 2016
14 February 2017Total exemption small company accounts made up to 31 May 2016
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
11 August 2014Registered office address changed from C/O Unit 7 Sky Business Park Unit 7 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Woodgate House London Road Windlesham Surrey GU20 6PJ on 11 August 2014
11 August 2014Registered office address changed from C/O Unit 7 Sky Business Park Unit 7 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Woodgate House London Road Windlesham Surrey GU20 6PJ on 11 August 2014
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
16 July 2012Registered office address changed from Revive House 51 Updown Hill Windlesham Surrey GU20 6DL United Kingdom on 16 July 2012
16 July 2012Registered office address changed from Revive House 51 Updown Hill Windlesham Surrey GU20 6DL United Kingdom on 16 July 2012
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 31 May 2011
29 November 2011Total exemption small company accounts made up to 31 May 2011
1 June 2011Previous accounting period extended from 28 February 2011 to 31 May 2011
1 June 2011Previous accounting period extended from 28 February 2011 to 31 May 2011
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
23 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
23 February 2010Appointment of Gregory Ward as a director
23 February 2010Appointment of Steve Porcher as a director
23 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
23 February 2010Appointment of Steve Porcher as a director
23 February 2010Appointment of Gregory Ward as a director
15 February 2010Termination of appointment of Barbara Kahan as a director
15 February 2010Termination of appointment of Barbara Kahan as a director
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing