PROVEXIS PLC

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

26/04/2326 April 2023 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD

View Document

14/10/2214 October 2022 Termination of appointment of Frédéric Boned as a director on 2022-10-14

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED DR NIAMH ANN O'KENNEDY

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 15/04/2018

View Document

10/01/1910 January 2019 05/10/18 STATEMENT OF CAPITAL GBP 1983988.174

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR FRÉDÉRIC BONED

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR KRIJN RIETVELD

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 15/04/16 NO MEMBER LIST

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

28/05/1528 May 2015 AUDITOR'S RESIGNATION

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 15/04/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM KINGS ROAD HOUSE 2 KINGS ROAD WINDSOR BERKSHIRE SL4 2AG UNITED KINGDOM

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON

View Document

08/10/138 October 2013 RE APPOINT AUDITOR 30/09/2013

View Document

29/08/1329 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/08/139 August 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

09/08/139 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 1518650.979

View Document

09/08/139 August 2013 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/07/1324 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 ARTICLES OF ASSOCIATION

View Document

09/05/139 May 2013 15/04/13 NO MEMBER LIST

View Document

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK, MARTLETS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY UNITED KINGDOM

View Document

12/03/1312 March 2013 AUDITOR'S RESIGNATION

View Document

26/02/1326 February 2013 SECTION 519

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 15/04/12 NO MEMBER LIST

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JOHN MILNE CLARKE

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRISON

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAIN

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM THAMES COURT 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR PHILIP ANDREW WALKER

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 15/04/11 BULK LIST

View Document

05/05/115 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/05/115 May 2011 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1020 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 4725736.22

View Document

22/06/1022 June 2010 15/04/10 CHANGES

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAWSON BUCK / 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL MOON / 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE CLIFFORD BAIN / 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FORD / 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL MORRISON / 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIJN RIETVELD / 15/04/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN FORD / 15/04/2010

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 FORM 97 - £159,030.60

View Document

25/01/1025 January 2010 FORM 97 - £40,969.40

View Document

20/01/1020 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGINES

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/04/09; CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR STEVEN NEIL MORRISON

View Document

11/09/0811 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR KRIJN RIETVELD

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 20 MORTLAKE HIGH STREET, LONDON, SW14 8JN

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

23/05/0723 May 2007 NC INC ALREADY ADJUSTED 20/06/05

View Document

23/05/0723 May 2007 SHARE OPTION SCHEME 10/04/07

View Document

23/05/0723 May 2007 £ NC 520000/4000000 20/0

View Document

23/05/0723 May 2007 £ NC 4000000/5500000 10/0

View Document

23/05/0723 May 2007 ACQUISITION AGREE PROSP 20/06/05

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 10 WILLIAMS HOUSE MANCHESTER, SCIENCE PARK LLOYD STREET, NORTH MANCHESTER, GREATER MANCHESTER M15 6SE

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 10 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER GREATER MANCHESTER M15 6SE

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 20 MORTLAKE HIGH STREET, LONDON, SW14 8JN

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED NUTRINNOVATOR HOLDINGS PLC CERTIFICATE ISSUED ON 23/06/05

View Document

03/06/053 June 2005 PROSPECTUS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/047 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0416 June 2004 SHARES AGREEMENT OTC

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 £ NC 100000/520000 12/05

View Document

26/05/0426 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0426 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0426 May 2004 SUBDIVISION 12/05/04

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 12/05/04

View Document

26/05/0426 May 2004 S-DIV 12/05/04

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

14/05/0414 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 3 LINCOLN'S INN FIELDS, LONDON, WC2A 3AA

View Document

12/05/0412 May 2004 APPLICATION COMMENCE BUSINESS

View Document

12/05/0412 May 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information