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)
11 Aug 2015 MA Memorandum and Articles of Association
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 242.651807
07 May 2015 AA Accounts for a small company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 199.314
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 199.314
21 Mar 2014 AA Accounts for a small company made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 155.993
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 199.314
11 Jun 2013 AP01 Appointment of Christopher David Brinsmead as a director
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Feb 2013 AP01 Appointment of Mr Christoph Oliver Ruedig as a director
12 Feb 2013 AP01 Appointment of Mr Christoph Oliver Ruedig as a director
06 Jan 2013 SH02 Sub-division of shares on 11 December 2012
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 11/12/2012
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2012 MEM/ARTS Memorandum and Articles of Association
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 130
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 129.4
15 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Simon Peter Bryson on 12 August 2012
23 Apr 2012 MEM/ARTS Memorandum and Articles of Association
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 128