PROVIDUS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 14 HIGH STREET WANSTEAD LONDON E11 2AJ

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1431 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW KENNARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1314 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ASHLEY PRESTON / 01/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JULIAN KENNARD / 01/12/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED RAPIER STREET DEVELOPMENT LIMITE D CERTIFICATE ISSUED ON 18/12/06

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 1 CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/12/05; NO CHANGE OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

28/04/0328 April 2003 MEMORANDUM OF ASSOCIATION

View Document

28/04/0328 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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