PROVEGO LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Termination of appointment of Timothy John Smyth as a director on 2025-08-06 |
27/08/2527 August 2025 New | Termination of appointment of Andrew David Evans as a director on 2025-08-06 |
27/08/2527 August 2025 New | Termination of appointment of Penelope Jane Fullerton as a secretary on 2025-08-06 |
31/03/2531 March 2025 | Statement of capital on 2025-03-31 |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
30/01/2530 January 2025 | Confirmation statement made on 2024-12-31 with updates |
18/12/2418 December 2024 | Full accounts made up to 2024-03-30 |
05/08/245 August 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
06/03/246 March 2024 | Full accounts made up to 2023-03-30 |
11/01/2411 January 2024 | Change of details for Precision Partnership Limited as a person with significant control on 2023-04-25 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with updates |
15/05/2315 May 2023 | Full accounts made up to 2022-03-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
07/11/227 November 2022 | Appointment of Mr Craig Richard Hunter as a director on 2022-10-24 |
04/11/224 November 2022 | Secretary's details changed for Mrs Penelope Jane Fullerton on 2022-10-24 |
27/10/2227 October 2022 | Registration of charge 093669350001, created on 2022-10-24 |
26/09/2226 September 2022 | Registered office address changed from 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-09-26 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with updates |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
10/01/1910 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
15/01/1815 January 2018 | 19/12/17 STATEMENT OF CAPITAL GBP 1280 |
11/01/1811 January 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMYTH / 10/11/2017 |
17/07/1717 July 2017 | CESSATION OF ANDREW DAVID EVANS AS A PSC |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN SMYTH |
09/06/179 June 2017 | SECRETARY APPOINTED ANDREW DRAKE |
07/06/177 June 2017 | 02/05/17 STATEMENT OF CAPITAL GBP 1180 |
02/06/172 June 2017 | DIRECTOR APPOINTED GLEN AGUILAR-MILLAN |
02/06/172 June 2017 | DIRECTOR APPOINTED MR TIMOTHY JOHN SMYTH |
01/06/171 June 2017 | ADOPT ARTICLES 02/05/2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX |
07/01/167 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
12/02/1512 February 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
24/12/1424 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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