PROVEZZA LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-04

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Statement of affairs

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Cessation of Sally Anne Steggell as a person with significant control on 2023-07-13

View Document

03/10/233 October 2023 Change of details for Mr Timothy John Haynes as a person with significant control on 2023-07-13

View Document

30/08/2330 August 2023 Termination of appointment of Sally Anne Steggell as a director on 2023-07-13

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANNE STEGGELL / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MS SALLY ANNE STEGGELL / 10/12/2019

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN HAYNES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MS SALLY ANNE STEGGELL / 10/10/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HAYNES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE STEGGELL

View Document

08/08/178 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/132 December 2013 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