Advanced company searchLink opens in new window

PROVENATOR LTD

Company number 10346638

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)
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