Advanced company searchLink opens in new window

PROJECT PROVENANCE LIMITED

Company number 08622563

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)
14 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 305.24
05 Apr 2024 AP01 Appointment of Ms Sanja Partalo as a director on 24 January 2024
19 Feb 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to First Floor 1 Des Roches Square Witney OX28 4BE on 19 February 2024
09 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
09 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 252.79
09 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 247.63
09 Jul 2023 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 247.61
03 May 2023 PSC04 Change of details for Miss Jessica Baker as a person with significant control on 28 April 2023
02 May 2023 PSC04 Change of details for Miss Jessica Baker as a person with significant control on 2 May 2023
02 May 2023 PSC04 Change of details for Miss Jessica Baker as a person with significant control on 28 April 2023
02 May 2023 CH01 Director's details changed for Miss Jessica Baker on 28 April 2023
28 Apr 2023 CH01 Director's details changed for Miss Jessica Baker on 28 April 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 247.37
20 May 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 246.23
20 May 2022 CH01 Director's details changed for Ms Bettina Wonsang on 20 May 2022
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 AP01 Appointment of Ms Bettina Wonsang as a director on 1 April 2022
26 Apr 2022 AP01 Appointment of Mr Christian Tarp as a director on 1 April 2022
26 Apr 2022 TM01 Termination of appointment of Alexsis De Raadt St James as a director on 1 April 2022
26 Apr 2022 TM01 Termination of appointment of Brian Fitzpatrick as a director on 1 April 2022
22 Apr 2022 PSC04 Change of details for Miss Jessica Baker as a person with significant control on 16 February 2022