- Company Overview for PROVESTMENT LIMITED (10409636)
- Filing history for PROVESTMENT LIMITED (10409636)
- People for PROVESTMENT LIMITED (10409636)
- Charges for PROVESTMENT LIMITED (10409636)
- More for PROVESTMENT LIMITED (10409636)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
19 Jul 2022 | PSC04 | Change of details for Mr Laxmeesh Rao as a person with significant control on 10 July 2021 | |
20 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Nov 2021 | MR04 | Satisfaction of charge 104096360001 in full | |
04 Nov 2021 | MR04 | Satisfaction of charge 104096360003 in full | |
04 Nov 2021 | MR04 | Satisfaction of charge 104096360002 in part | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
10 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Sep 2021 | AD01 | Registered office address changed from 274 Eachelhurst Road Sutton Coldfield B76 1EP England to 75 Rutherway Oxford OX2 6QZ on 10 September 2021 | |
28 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
29 Oct 2018 | MR01 | Registration of charge 104096360003, created on 26 October 2018 | |
04 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
23 Nov 2017 | PSC04 | Change of details for Mr Laxmeesh Rao as a person with significant control on 23 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Laxmeesh Rao on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 17a C/O Newton Fallowell Goodchild Erdington York Road Birmingham West Midlands B23 6TE England to 274 Eachelhurst Road Sutton Coldfield B76 1EP on 23 November 2017 | |
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
20 Oct 2017 | MR01 | Registration of charge 104096360001, created on 13 October 2017 | |
20 Oct 2017 | MR01 | Registration of charge 104096360002, created on 13 October 2017 |