PROVECA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

03/06/253 June 2025 NewResolutions

View Document

03/06/253 June 2025 NewMemorandum and Articles of Association

View Document

18/02/2518 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Registration of charge 073167830006, created on 2024-12-04

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Registration of charge 073167830005, created on 2024-07-01

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

09/07/249 July 2024 Satisfaction of charge 1 in full

View Document

23/05/2423 May 2024 Registered office address changed from Wework No1 Spinningfields Quay Street Manchester M3 3JE England to Wework One St. Peters Square Manchester M2 3DE on 2024-05-23

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

20/01/2420 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

04/10/234 October 2023 Director's details changed for Dr Helen Margaret Shaw on 2023-10-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

22/03/2322 March 2023 Satisfaction of charge 073167830003 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Accounts for a small company made up to 2021-07-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/198 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 340.52

View Document

21/05/1921 May 2019 ADOPT ARTICLES 03/05/2019

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 12/12/18 STATEMENT OF CAPITAL GBP 297.483660

View Document

11/02/1911 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/195 February 2019 SECOND FILED SH01 - 12/12/18 STATEMENT OF CAPITAL GBP 297.37

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 17/12/17 STATEMENT OF CAPITAL GBP 297.370

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 284.806

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM NEO NEO CHARLOTTE STREET MANCHESTER M1 4ET ENGLAND

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073167830004

View Document

17/03/1717 March 2017 ADOPT ARTICLES 14/03/2017

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073167830003

View Document

09/02/179 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

05/09/165 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 258.170

View Document

30/08/1630 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 253.98

View Document

07/07/167 July 2016 DIRECTOR APPOINTED SIMON BARTER

View Document

06/07/166 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073167830002

View Document

08/03/168 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 236.829

View Document

08/03/168 March 2016 ADOPT ARTICLES 25/02/2016

View Document

20/08/1520 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 236.82

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 ALTER ARTICLES 01/07/2015

View Document

11/08/1511 August 2015 ARTICLES OF ASSOCIATION

View Document

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

01/08/141 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 23/04/14 STATEMENT OF CAPITAL GBP 199.314

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 12/06/13 STATEMENT OF CAPITAL GBP 199.314

View Document

08/07/138 July 2013 17/12/12 STATEMENT OF CAPITAL GBP 155.993

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID BRINSMEAD

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR CHRISTOPH OLIVER RUEDIG

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR CHRISTOPH OLIVER RUEDIG

View Document

06/01/136 January 2013 SUB-DIVISION 11/12/12

View Document

06/01/136 January 2013 ADOPT ARTICLES 11/12/2012

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 ALTER ARTICLES 17/09/2012

View Document

18/10/1218 October 2012 ARTICLES OF ASSOCIATION

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 130

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 129.4

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BRYSON / 12/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 ARTICLES OF ASSOCIATION

View Document

05/03/125 March 2012 06/02/12 STATEMENT OF CAPITAL GBP 128

View Document

22/02/1222 February 2012 SUB-DIVISION 22/12/11

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/02/129 February 2012 ALTER ARTICLES 06/02/2012

View Document

23/09/1123 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 4

View Document

19/09/1119 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 4

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SNEDDON

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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