PROVEN PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2025-01-31 | 
| 04/09/254 September 2025 | Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2025-09-04 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with no updates | 
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-01-31 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with no updates | 
| 18/05/2318 May 2023 | Micro company accounts made up to 2023-01-31 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-14 with updates | 
| 08/11/228 November 2022 | Memorandum and Articles of Association | 
| 08/11/228 November 2022 | Resolutions | 
| 08/11/228 November 2022 | Resolutions | 
| 08/11/228 November 2022 | Resolutions | 
| 08/11/228 November 2022 | Resolutions | 
| 08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-10-31 | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 21/01/2221 January 2022 | Change of details for Mr Nigel David Smith as a person with significant control on 2022-01-13 | 
| 21/01/2221 January 2022 | Cessation of David Smith as a person with significant control on 2022-01-13 | 
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with updates | 
| 07/10/217 October 2021 | Unaudited abridged accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 22/01/2122 January 2021 | 31/01/20 UNAUDITED ABRIDGED | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | 
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID SMITH / 18/09/2019 | 
| 18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID SMITH / 18/09/2019 | 
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 83 FRIAR GATE DERBY DE1 1FL ENGLAND | 
| 16/08/1916 August 2019 | 31/01/19 UNAUDITED ABRIDGED | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES | 
| 09/10/189 October 2018 | 31/01/18 UNAUDITED ABRIDGED | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 31/01/1831 January 2018 | CESSATION OF DAVID SMITH AS A PSC | 
| 31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH | 
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES | 
| 26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH | 
| 09/10/179 October 2017 | 31/01/17 UNAUDITED ABRIDGED | 
| 16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DE22 3AG | 
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 25/02/1625 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders | 
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID SMITH / 14/01/2015 | 
| 25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 7 JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH UNITED KINGDOM | 
| 14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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