- Company Overview for REVIVAL TEES LTD (15112521)
- Filing history for REVIVAL TEES LTD (15112521)
- People for REVIVAL TEES LTD (15112521)
- More for REVIVAL TEES LTD (15112521)
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) |
---|---|---|---|
21 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Sep 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 March 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
05 Sep 2024 | PSC04 | Change of details for Mr Christopher Mickleburgh as a person with significant control on 5 September 2024 | |
05 Sep 2024 | CH01 | Director's details changed for Mr Christopher Mickleburgh on 5 September 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Unit 4 Canbury Business Park Elm Crescent Kingston upon Thames Surrey KT2 6HJ on 5 September 2024 | |
25 Oct 2023 | PSC07 | Cessation of Samantha Strashun as a person with significant control on 25 October 2023 | |
25 Oct 2023 | PSC01 | Notification of Christopher Mickleburgh as a person with significant control on 25 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Samantha Strashun as a director on 17 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Christopher Mickleburgh as a director on 17 October 2023 | |
04 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-04
|