- Company Overview for REVIVE TECH LTD (08121924)
- Filing history for REVIVE TECH LTD (08121924)
- People for REVIVE TECH LTD (08121924)
- More for REVIVE TECH LTD (08121924)
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) |
---|---|---|---|
10 Sep 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-10
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Abdul Kazafi as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Abdul Kazafi as a director | |
20 Sep 2013 | AD01 | Registered office address changed from C/O Iftikhar & Co Office 2 Capitol House 51 Churchgate Bolton BL1 1LY England on 20 September 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
29 Jul 2013 | AD01 | Registered office address changed from Capitol House 51 Churchgate Office 2 Bolton BL1 1LY England on 29 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from 3 Wilby Street Manchester M8 0GD England on 5 July 2013 | |
23 Aug 2012 | TM01 | Termination of appointment of Muhammad Cheema as a director | |
23 Aug 2012 | AP01 | Appointment of Asma Noreen as a director | |
22 Aug 2012 | CERTNM |
Company name changed peters mobile LTD\certificate issued on 22/08/12
|
|
28 Jun 2012 | NEWINC |
Incorporation
|