PROVIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/01/2421 January 2024 Termination of appointment of Agne Kulakauskaite as a director on 2024-01-20

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

27/02/2227 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 DISS40 (DISS40(SOAD))

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNE KULAKAUSKAITE / 01/01/2016

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MISS AGNE KULAKAUSKAITE

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 71 WOODBURN DRIVE WHITLEY BAY TYNE AND WEAR NE26 3HX ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY GRAY / 01/02/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 7 ST JOHN'S COURT BACKWORTH VILLAGE NEWCASTLE UPON TYNE NE27 0HB

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY GRAY / 21/01/2011

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/04/1024 April 2010 CURREXT FROM 31/12/2009 TO 31/08/2010

View Document

07/04/107 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

13/04/0913 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MARTIN HENRY GRAY

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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