PROVAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

12/02/2512 February 2025 Appointment of Mr Antony Mark Sumpster as a director on 2025-02-05

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

13/05/2413 May 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

13/05/2413 May 2024 Purchase of own shares.

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of Mr Alexander David Taylor-Harris as a director on 2024-04-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

02/02/232 February 2023 Appointment of Mr Ryan Westwood as a director on 2023-01-17

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

01/04/221 April 2022 Termination of appointment of Robert Anthony Desantis as a director on 2022-04-01

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

21/02/2221 February 2022 Satisfaction of charge 089997360002 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 089997360001 in full

View Document

09/01/229 January 2022 Accounts for a small company made up to 2021-04-30

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

11/11/2111 November 2021 Appointment of Mr Matthew Alexander Cooksley as a director on 2021-08-08

View Document

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

View Document

04/11/214 November 2021 Termination of appointment of Mark Edward Richards as a director on 2021-08-08

View Document

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089997360002

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089997360001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED ROBERT ANTHONY DESANTIS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED RICHARD ANDREW CLARK

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 ADOPT ARTICLES 11/07/2018

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKE POSITIVE HOLDCO LIMITED

View Document

30/01/1930 January 2019 CESSATION OF MAKE POSITIVE LIMITED AS A PSC

View Document

02/07/182 July 2018 SUB-DIVISION 04/05/18

View Document

02/07/182 July 2018 SUBDIVISION 04/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 ADOPT ARTICLES 01/08/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MARK EDWARD RICHARDS

View Document

02/01/152 January 2015 04/11/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

02/01/152 January 2015 ADOPT ARTICLES 04/11/2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR GERAINT DAVID WATERS

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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