Advanced company searchLink opens in new window

PROVIDE LONDON LTD

Company number 06989508

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)
26 Jun 2017 PSC02 Notification of Intrepidus Ltd as a person with significant control on 23 June 2017
26 Jun 2017 PSC01 Notification of Stuart White as a person with significant control on 23 June 2017
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017
22 Dec 2016 AA Accounts for a dormant company made up to 6 April 2016
25 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 6 April 2015
18 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 651
29 Dec 2014 AA Accounts for a dormant company made up to 6 April 2014
17 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 651
16 Aug 2014 CH01 Director's details changed for Mr Stuart White on 19 March 2014
16 Aug 2014 AD01 Registered office address changed from 9 Shirwell Crescent Furzton Milton Keynes MK4 1GA United Kingdom to Newton Court Kelvin Drive Milton Keynes Buckinghamshire MK5 8HN on 16 August 2014
24 Dec 2013 AA Total exemption small company accounts made up to 6 April 2013
13 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 651
12 Oct 2012 AA Total exemption small company accounts made up to 6 April 2012
06 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Oct 2011 AD03 Register(s) moved to registered inspection location
18 Oct 2011 AD02 Register inspection address has been changed
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
03 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
03 Mar 2011 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
30 Sep 2010 CH04 Secretary's details changed for Emw Secretaries Limited on 12 August 2010