PRODUCTIVV PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

01/04/251 April 2025 Change of details for Mrs Letwin Silver as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

08/03/248 March 2024 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 1 Edmund Street Bradford BD5 0BH on 2024-03-08

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-25 with updates

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MS PAULA ELIZABETH SWALES / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ELIZABETH SWALES / 22/08/2019

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETWIN SILVER

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 29 WAYLAND APPROACH LEEDS WEST YORKSHIRE LS16 8JF UNITED KINGDOM

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS LETWIN SILVER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KREATIVV PROPERTY SOLUTION LTD

View Document

25/02/1925 February 2019 CESSATION OF KREATIVV PROPERTY SOLUTION LTD AS A PSC

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED PRODUCTIVV PROPERTY LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

10/12/1810 December 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