- Company Overview for REVIVAL GROUP LIMITED (04438164)
- Filing history for REVIVAL GROUP LIMITED (04438164)
- People for REVIVAL GROUP LIMITED (04438164)
- Charges for REVIVAL GROUP LIMITED (04438164)
- More for REVIVAL GROUP LIMITED (04438164)
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) |
---|---|---|---|
09 Dec 2024 | MR04 | Satisfaction of charge 044381640002 in full | |
24 Oct 2024 | MR01 | Registration of charge 044381640003, created on 24 October 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jun 2024 | PSC04 | Change of details for Mr Paul Hayman as a person with significant control on 28 June 2024 | |
28 Jun 2024 | CH01 | Director's details changed for Mr Paul Hayman on 28 June 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
15 Nov 2022 | MR01 | Registration of charge 044381640002, created on 31 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Jun 2019 | AA01 | Current accounting period extended from 30 December 2019 to 31 December 2019 | |
12 Jun 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 30 December 2019 | |
16 May 2019 | PSC01 | Notification of Paul Hayman as a person with significant control on 20 February 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
21 Feb 2019 | AD01 | Registered office address changed from 46/47 Monument Business Park Chalgrove Oxford OX44 7RW England to 66 High Street Aylesbury HP20 1SE on 21 February 2019 | |
21 Feb 2019 | PSC02 | Notification of Magroup Limited as a person with significant control on 20 February 2019 | |
21 Feb 2019 | PSC07 | Cessation of Sally Weston Orriss as a person with significant control on 20 February 2019 | |
21 Feb 2019 | AP03 | Appointment of Mrs Teresa Anne Owen as a secretary on 20 February 2019 |