Advanced company searchLink opens in new window

PROVECA LIMITED

Company number 07316783

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)
05 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2018
  • GBP 297.37
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
25 May 2018 SH01 Statement of capital following an allotment of shares on 17 December 2017
  • GBP 297.370
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2019
20 Apr 2018 AA Accounts for a small company made up to 31 July 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 284.806
27 Mar 2017 AD01 Registered office address changed from Neo Neo Charlotte Street Manchester M1 4ET England to Neo Charlotte Street Manchester M1 4ET on 27 March 2017
27 Mar 2017 AD01 Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to Neo Neo Charlotte Street Manchester M1 4ET on 27 March 2017
22 Mar 2017 MR01 Registration of charge 073167830004, created on 14 March 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2017 MR01 Registration of charge 073167830003, created on 14 March 2017
09 Feb 2017 AA Accounts for a small company made up to 31 July 2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 258.170
30 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 253.98
07 Jul 2016 AP01 Appointment of Simon Barter as a director on 28 June 2016
06 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2016 AA Accounts for a small company made up to 31 July 2015
10 Mar 2016 MR01 Registration of charge 073167830002, created on 25 February 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Trust debenture 25/02/2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 236.829
20 Aug 2015 SH06 Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 236.82
20 Aug 2015 SH03 Purchase of own shares.