PROCIVITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Barry Gray as a person with significant control on 2025-04-06

View Document

17/09/2517 September 2025 NewChange of details for John Marshall Ross as a person with significant control on 2025-04-06

View Document

16/09/2516 September 2025 NewChange of details for Mr Michael Edward Burke as a person with significant control on 2025-04-06

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

29/04/2529 April 2025 Notification of Michael Burke as a person with significant control on 2025-04-06

View Document

06/04/256 April 2025 Change of details for Mr John Marshall Ross as a person with significant control on 2025-04-06

View Document

06/04/256 April 2025 Director's details changed for Mr Barry Gray on 2025-04-06

View Document

06/04/256 April 2025 Change of details for Stephen Bell as a person with significant control on 2025-04-06

View Document

06/04/256 April 2025 Change of details for Mr Barry Gray as a person with significant control on 2025-04-06

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Mr Barry Gray as a director on 2024-07-17

View Document

17/07/2417 July 2024 Notification of John Marshall Ross as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Cessation of Fiona Edwards as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Fiona Edwards as a director on 2024-07-17

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

10/04/2310 April 2023 Statement of capital following an allotment of shares on 2023-03-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Amended micro company accounts made up to 2021-03-31

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

23/04/2223 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Change of details for Ms Fiona Edwards as a person with significant control on 2022-01-18

View Document

20/01/2220 January 2022 Director's details changed for Ms Fiona Edwards on 2022-01-18

View Document

20/01/2220 January 2022 Change of details for Ms Fiona Edwards as a person with significant control on 2022-01-18

View Document

30/12/2130 December 2021 Notification of Barry Gray as a person with significant control on 2021-12-19

View Document

27/12/2127 December 2021 Statement of capital following an allotment of shares on 2021-12-19

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA EDWARDS / 29/09/2020

View Document

29/09/2029 September 2020 Registered office address changed from , 2a Daventry Avenue, London, E17 9AQ, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-09-29

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 2A DAVENTRY AVENUE LONDON E17 9AQ UNITED KINGDOM

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MS FIONA EDWARDS / 22/06/2018

View Document

26/06/1826 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BELL

View Document

19/06/1819 June 2018 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