Advanced company searchLink opens in new window

PROTIVITI LIMITED

Company number 04482240

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)
11 Apr 2024 AD01 Registered office address changed from Washington House International Square Starley Way Birmingham B37 7GN to Second Floor Air 35 Homer Road Solihull England B91 3QJ on 11 April 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Aug 2023 PSC05 Change of details for Robert Half International Inc. as a person with significant control on 17 July 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
02 Dec 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 3,000,002
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
19 Jul 2017 PSC02 Notification of Robert Half International Inc. as a person with significant control on 6 April 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000,001
14 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,000,001
23 Feb 2015 CC04 Statement of company's objects
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2014 AP01 Appointment of Michael Cornelius Buckley as a director on 1 December 2014