| Date | Description |
| 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 |