PROVISIONMATE LTD

Company Documents

DateDescription
01/11/251 November 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/03/2515 March 2025 Micro company accounts made up to 2023-12-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/02/2410 February 2024 Certificate of change of name

View Document

10/02/2410 February 2024 Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to 124 City Road London EC1V 2NX on 2024-02-10

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Cessation of Gregory Saunders as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 82a Abbey Park Beeston Regis Sheringham NR26 8SS England to 582 Honeypot Lane Stanmore HA7 1JS on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Gregory Saunders as a secretary on 2023-10-19

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Appointment of Mr Nana-Yawfor Ghunney as a director on 2023-10-25

View Document

25/10/2325 October 2023 Notification of Nana-Yawfor Ghunney as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Gregory Saunders as a director on 2023-10-19

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 16 HIGH STREET WEST WRATTING CAMBRIDGE CB21 5LU ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SAUNDERS / 01/09/2017

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 28 BEESTON ROAD SHERINGHAM NORFOLK NR26 8EH

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY SAUNDERS / 06/09/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SAUNDERS / 06/09/2011

View Document

04/11/114 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 10 SCOLES GREEN NORWICH NORFOLK NR1 1PS ENGLAND

View Document

07/09/107 September 2010 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