REVIVALIST FURNITURE LIMITED
Status | ACTIVE |
Company No. | 09794153 |
Category | Private Limited Company |
Incorporated | 24 Sep 2015 |
Age | 8 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
REVIVALIST FURNITURE LIMITED is an active private limited company with number 09794153. It was incorporated 8 years, 8 months, 9 days ago, on 24 September 2015. The company address is Unit 15a J3 Business Park Unit 15a J3 Business Park, Doncaster, DN4 8DE, South Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
New address: Unit 15a J3 Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE
Old address: C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ England
Change date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-11
Psc name: Mr Guy Simon Bostock
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Guy Simon Bostock
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Guy Simon Bostock
Documents
Change to a person with significant control
Date: 30 Sep 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-11
Psc name: Mr Guy Simon Bostock
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Wilson
Change date: 2020-06-30
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-30
Psc name: Mr Richard James Wilson
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Capital allotment shares
Date: 17 Nov 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 100 GBP
Documents
Change person secretary company with change date
Date: 12 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-30
Officer name: Mr Jason Duane Evans
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current extended
Date: 03 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Appoint person secretary company with name date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mr Jason Duane Evans
Documents
Some Companies
MOJO HOUSE,WEMBLEY,HA0 2TW
Number: | 11873149 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-16 DUNCRUE CRESCENT,BELFAST,BT3 9BW
Number: | NI637172 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LONGMARSH VIEW,DARTFORD,DA4 9DZ
Number: | 11501683 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SNARESBROOK DRIVE,STANMORE,HA7 4QW
Number: | 10411490 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE OLD PARSONAGE,REDHILL,BS40 5SL
Number: | 08133577 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND
Number: | 06608112 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |