PROVEN WEB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Secretary's details changed for Andrew Ace on 2024-02-10

View Document

10/02/2410 February 2024 Change of details for Andrew Ace as a person with significant control on 2024-02-10

View Document

10/02/2410 February 2024 Registered office address changed from The Core Bath Lane Newcastle upon Tyne NE4 5TF to Initial Business Centre Wilson Park Manchester M40 8WN on 2024-02-10

View Document

10/02/2410 February 2024 Director's details changed for Mr Andrew Edward Ace on 2024-02-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD ACE / 24/09/2020

View Document

24/09/2024 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ACE / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / ANDREW ACE / 24/09/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ACE / 26/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / ANDREW ACE / 25/04/2018

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ACE / 25/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE CORE BATH LANE NEWCASTLE UPON TYNE NE4 5TF ENGLAND

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE BEACON WESTGATE ROAD NEWCASTLE UPON TYNE NE4 9PQ

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM OFFICE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY UNITED KINGDOM

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 6 RUSHSYDE CLOSE WHICKHAM NEWCASTLE UPON TYNE NE16 5UW UNITED KINGDOM

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 67-68 OFFICE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY UNITED KINGDOM

View Document

10/01/1410 January 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