Advanced company searchLink opens in new window

PROVENZA LIMITED

Company number 08534182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
13 Oct 2023 AD01 Registered office address changed from 26 Durnford Street Middleton Manchester M24 5UD England to 4-4a Blackburn Road Accrington BB5 1HD on 13 October 2023
10 Jul 2023 AA Micro company accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
11 Nov 2021 AD01 Registered office address changed from 4-4a Blackburn Road Accrington BB5 1HD England to 26 Durnford Street Middleton Manchester M24 5UD on 11 November 2021
08 Nov 2021 AD01 Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG England to 4-4a Blackburn Road Accrington BB5 1HD on 8 November 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
05 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Stuart Leslie Malem on 2 July 2021
05 Jul 2021 PSC04 Change of details for Mr Stuart Leslie Malem as a person with significant control on 2 July 2021
05 Jul 2021 PSC04 Change of details for Mr Stuart Leslie Malem as a person with significant control on 23 June 2021
26 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CH01 Director's details changed for Mr Stuart Leslie Malem on 1 May 2019
20 May 2019 CH01 Director's details changed for Mr Stuart Leslie Malem on 1 May 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
20 May 2019 PSC04 Change of details for Mr Stuart Leslie Malem as a person with significant control on 1 May 2019
15 May 2019 AD01 Registered office address changed from The Accountancy Partnership Suite 1 City Reach 5 Greenwich View Place London E14 9NN England to Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 15 May 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Aug 2018 CH01 Director's details changed for Mr Stuart Leslie Malem on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from Offices 13-14 Arrowe Brook Road Champions Business Park Wirral CH49 0AB England to The Accountancy Partnership Suite 1 City Reach 5 Greenwich View Place London E14 9NN on 3 August 2018