REVIVE WELLNESS COWBRIDGE LTD: Filings
Overview
| Company Name | REVIVE WELLNESS COWBRIDGE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15587866 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for REVIVE WELLNESS COWBRIDGE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Daniel Jamie Mario Aguilera on Nov 17, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Jamie Mario Aguilera on Oct 22, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Sophie Mclean as a director on Oct 26, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dominic David Hodge as a director on Oct 26, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sophie Mclean on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sophie Mclean on Oct 22, 2024 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed revive 2 LTD\certificate issued on 17/09/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of details for Revive Wellness Holdings Ltd as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on Sep 16, 2024 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Matthew Charles Alexander Hope on Sep 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Jul 29, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sophie Mclean on Jul 29, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Sophie Mclean on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic David Hodge on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Sophie Mclean on Aug 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Matthew Charles Alexander Hope on Mar 23, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2024
| 3 pages | SH01 | ||||||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0