- Company Overview for PROVENATOR LTD (10346638)
- Filing history for PROVENATOR LTD (10346638)
- People for PROVENATOR LTD (10346638)
- Charges for PROVENATOR LTD (10346638)
- More for PROVENATOR LTD (10346638)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
07 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 November 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | PSC04 | Change of details for Mr per Magnus Strom as a person with significant control on 10 August 2021 | |
18 Aug 2022 | CH01 | Director's details changed for Mr per Magnus Strom on 10 August 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
22 Feb 2021 | TM01 | Termination of appointment of Steinar Westland as a director on 22 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Steinar Westland as a person with significant control on 22 February 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 69a Langdale Road Hove BN3 4HR England to 6 Windsor Road Worthing BN11 2LX on 22 December 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Mr per Magnus Strom on 25 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
22 Jul 2019 | MR01 | Registration of charge 103466380001, created on 19 July 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 69a Langdale Road Hove BN3 4HR on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr per Magnus Strom on 17 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr per Magnus Strom as a person with significant control on 17 April 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |