Advanced company searchLink opens in new window

PROVENZA LIMITED

Company number 08534182

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)
03 Aug 2018 CH01 Director's details changed for Mr Stuart Leslie Malem on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Offices 13-14 Arrowe Brook Road Champions Business Park Wirral CH49 0AB on 3 August 2018
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
25 May 2017 AD01 Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 25 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 20
07 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20
18 Mar 2015 TM01 Termination of appointment of William Aspinall as a director on 18 March 2015
18 Mar 2015 AP01 Appointment of Mr Stuart Leslie Malem as a director on 18 March 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
14 Apr 2014 TM01 Termination of appointment of Ben Malem as a director
14 Apr 2014 AP01 Appointment of Mr William Aspinall as a director
13 Mar 2014 TM01 Termination of appointment of Aitken2 Nominees Ltd as a director
13 Mar 2014 AP01 Appointment of Mr Ben David Malem as a director
05 Feb 2014 AP02 Appointment of Aitken2 Nominees Ltd as a director
05 Feb 2014 TM01 Termination of appointment of Aitken Nominees Ltd as a director
05 Feb 2014 AP02 Appointment of Aitken Nominees Ltd as a director
04 Feb 2014 TM01 Termination of appointment of Claire Morris as a director
17 May 2013 NEWINC Incorporation