PROVAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Statement of capital following an allotment of shares on 2025-08-29 |
25/07/2525 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Memorandum and Articles of Association |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-04-25 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with updates |
12/02/2512 February 2025 | Appointment of Mr Antony Mark Sumpster as a director on 2025-02-05 |
23/12/2423 December 2024 | Group of companies' accounts made up to 2024-04-30 |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-18 |
16/10/2416 October 2024 | Statement of capital following an allotment of shares on 2024-10-11 |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
16/06/2416 June 2024 | Memorandum and Articles of Association |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-06-06 |
18/05/2418 May 2024 | Memorandum and Articles of Association |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-05-07 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
14/05/2414 May 2024 | Change of share class name or designation |
13/05/2413 May 2024 | Cancellation of shares. Statement of capital on 2024-04-18 |
13/05/2413 May 2024 | Purchase of own shares. |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
03/05/243 May 2024 | Confirmation statement made on 2024-04-17 with updates |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
01/05/241 May 2024 | Appointment of Mr Alexander David Taylor-Harris as a director on 2024-04-11 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
15/12/2315 December 2023 | Statement of capital following an allotment of shares on 2023-11-20 |
27/11/2327 November 2023 | Group of companies' accounts made up to 2023-04-30 |
26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-07-19 |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-04-19 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-17 with updates |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
02/02/232 February 2023 | Appointment of Mr Ryan Westwood as a director on 2023-01-17 |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
31/10/2231 October 2022 | Group of companies' accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
01/04/221 April 2022 | Termination of appointment of Robert Anthony Desantis as a director on 2022-04-01 |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-11 |
21/02/2221 February 2022 | Satisfaction of charge 089997360002 in full |
21/02/2221 February 2022 | Satisfaction of charge 089997360001 in full |
09/01/229 January 2022 | Accounts for a small company made up to 2021-04-30 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-09-24 |
11/11/2111 November 2021 | Appointment of Mr Matthew Alexander Cooksley as a director on 2021-08-08 |
05/11/215 November 2021 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Cannon Place 78 Cannon Street London EC4N 6AF on 2021-11-05 |
04/11/214 November 2021 | Termination of appointment of Mark Edward Richards as a director on 2021-08-08 |
27/08/2027 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089997360002 |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089997360001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
05/03/205 March 2020 | DIRECTOR APPOINTED ROBERT ANTHONY DESANTIS |
17/02/2017 February 2020 | DIRECTOR APPOINTED RICHARD ANDREW CLARK |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | ADOPT ARTICLES 11/07/2018 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKE POSITIVE HOLDCO LIMITED |
30/01/1930 January 2019 | CESSATION OF MAKE POSITIVE LIMITED AS A PSC |
02/07/182 July 2018 | SUB-DIVISION 04/05/18 |
02/07/182 July 2018 | SUBDIVISION 04/05/2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
23/05/1623 May 2016 | ADOPT ARTICLES 01/08/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
05/01/155 January 2015 | DIRECTOR APPOINTED MARK EDWARD RICHARDS |
02/01/152 January 2015 | 04/11/14 STATEMENT OF CAPITAL GBP 1000.00 |
02/01/152 January 2015 | ADOPT ARTICLES 04/11/2014 |
28/07/1428 July 2014 | DIRECTOR APPOINTED MR GERAINT DAVID WATERS |
16/04/1416 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company