REVIVE IT RECYCLING - History of Changes


DateDescription
2025-10-06 insert address 1 Giltspur Street, Farringdon, London, EC1A 9DD
2025-10-06 update robots_txt_status asset.reviveit.co.uk: 404 => 0
2025-10-06 update website_status InternalTimeout => OK
2025-07-04 update statutory_documents 31/01/25 UNAUDITED ABRIDGED
2025-04-10 update website_status OK => InternalTimeout
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, NO UPDATES
2024-09-09 delete alias Revive IT Recycling Limited
2024-09-09 delete phone 0161 820 9626
2024-09-09 delete phone 0203 582 2578
2024-09-09 insert phone 0161 532 2172
2024-09-09 insert phone 0203 355 6190
2024-09-09 insert terms_pages_linkeddomain cookiebot.com
2024-09-09 insert terms_pages_linkeddomain microsoft.com
2024-09-09 insert terms_pages_linkeddomain safety.google
2024-09-09 insert terms_pages_linkeddomain vimeo.com
2024-05-21 update statutory_documents 31/01/24 UNAUDITED ABRIDGED
2024-04-14 delete source_ip 18.169.198.223
2024-04-14 insert source_ip 172.67.211.112
2024-04-14 insert source_ip 104.21.77.199
2024-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-03 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-15 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-03-07 update num_mort_charges 1 => 4
2022-03-07 update num_mort_outstanding 0 => 3
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074879820002
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074879820003
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074879820004
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-12-12 delete phone 08450 040532
2021-12-12 insert phone 0333 242 2545
2021-09-18 delete source_ip 35.178.10.178
2021-09-18 insert source_ip 18.169.198.223
2021-09-18 update website_status InternalTimeout => OK
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-19 update website_status OK => InternalTimeout
2021-05-13 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-01-26 delete address 100 St Pauls Churchyard, London, EC4M 8BU
2021-01-26 insert address 1 Giltspur Street, London, England, EC1A 9DD
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-05-07 delete address JUXON HOUSE, 100 REVIVE IT RECYCLING LTD ST. PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8BU
2020-05-07 insert address 1 GILTSPUR STREET LONDON ENGLAND EC1A 9DD
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-07 update registered_address
2020-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2020 FROM JUXON HOUSE, 100 REVIVE IT RECYCLING LTD ST. PAUL'S CHURCHYARD LONDON EC4M 8BU ENGLAND
2020-04-27 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-04-23 delete source_ip 80.229.195.163
2020-04-23 insert source_ip 35.178.10.178
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-12-21 delete source_ip 80.229.195.165
2019-12-21 insert source_ip 80.229.195.163
2019-11-20 delete office_emails lo..@reviveit.co.uk
2019-11-20 delete office_emails ma..@reviveit.co.uk
2019-11-20 delete address Chancery Place 50 Brown Street Manchester M2 2JG
2019-11-20 delete address Juxon House 100 St. Paul's Churchyard London EC4M 8BU
2019-11-20 delete address Unit 7-8 Buslingthorpe Green Industrial Estate Leeds LS7 2HG
2019-11-20 delete address of Juxon House, 100 St. Paul's Churchyard, London EC4M 8BU, England, UK
2019-11-20 delete email le..@reviveit.co.uk
2019-11-20 delete email lo..@reviveit.co.uk
2019-11-20 delete email ma..@reviveit.co.uk
2019-11-20 delete registration_number 7487982
2019-11-20 delete terms_pages_linkeddomain emrgroup.com
2019-11-20 insert address 100 St Pauls Churchyard, London, EC4M 8BU
2019-11-20 insert address Unit 7-8 Buslingthorpe Green, Leeds, LS7 2HG, England, UK
2019-11-20 insert email pr..@revivingit.co.uk
2019-11-20 insert registration_number 07487982
2019-11-20 insert vat 105 6365 31
2019-11-20 update primary_contact Juxon House 100 St. Paul's Churchyard London EC4M 8BU => Unit 7-8 Buslingthorpe Green, Leeds, LS7 2HG, England, UK
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-03 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-05-19 delete career_emails ca..@revivingit.co.uk
2019-05-19 delete general_emails en..@revivingit.co.uk
2019-05-19 insert office_emails lo..@reviveit.co.uk
2019-05-19 insert office_emails ma..@reviveit.co.uk
2019-05-19 delete email ca..@revivingit.co.uk
2019-05-19 delete email en..@revivingit.co.uk
2019-05-19 delete email pr..@revivingit.co.uk
2019-05-19 delete person Adam Tester
2019-05-19 delete person Harry Donald
2019-05-19 delete person Ryan Lake
2019-05-19 insert email it@reviveit.co.uk
2019-05-19 insert email le..@reviveit.co.uk
2019-05-19 insert email lo..@reviveit.co.uk
2019-05-19 insert email ma..@reviveit.co.uk
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-05 delete otherexecutives Daniel Burden
2018-10-05 insert cco Daniel Burden
2018-10-05 update person_description Daniel Burden => Daniel Burden
2018-10-05 update person_description Harry Donald => Harry Donald
2018-10-05 update person_description Rebecca Masters => Rebecca Masters
2018-10-05 update person_title Chris Smith: Data Security Manager; Member of the Management Team => Data Security Director; Member of the Management Team
2018-10-05 update person_title Daniel Burden: Compliance Officer; Member of the Management Team => CCO; Member of the Management Team; Chief Compliance Officer
2018-10-05 update person_title Harry Donald: Logistics Manager; Member of the Management Team => Regional Customer Service Manager; Member of the Management Team
2018-08-08 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-30 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES BEDFORD / 03/07/2017
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AYTON BEDFORD / 03/07/2017
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-07 delete address UNIT 8 BUSLINGTHORPE GREEEN LEEDS WEST YORKSHIRE LS7 2HG
2016-07-07 insert address JUXON HOUSE, 100 REVIVE IT RECYCLING LTD ST. PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8BU
2016-07-07 update registered_address
2016-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 8 BUSLINGTHORPE GREEEN LEEDS WEST YORKSHIRE LS7 2HG
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-11 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-11 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-01-18 update statutory_documents 11/01/16 FULL LIST
2015-12-08 update num_mort_outstanding 1 => 0
2015-12-08 update num_mort_satisfied 0 => 1
2015-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-12 update statutory_documents 11/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-02 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-23 update statutory_documents 11/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-11 => 2013-10-31
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-05-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents 11/01/13 FULL LIST
2012-07-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12
2012-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-26 update statutory_documents 11/01/12 FULL LIST
2011-10-06 update statutory_documents DIRECTOR APPOINTED PAUL AYTON BEDFORD
2011-06-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 16 KINGS ROAD LEEDS W YORKSHIRE LS16 9JN UNITED KINGDOM
2011-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION