Advanced company searchLink opens in new window

PROVEGO LIMITED

Company number 09366935

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)
25 Nov 2019 AP01 Appointment of Mr Richard Miles Skingle as a director on 14 November 2019
25 Nov 2019 AP03 Appointment of Ms Elizabeth Anne Brophy as a secretary on 14 November 2019
25 Nov 2019 TM02 Termination of appointment of Andrew Drake as a secretary on 14 November 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AP01 Appointment of Mr Daniel Timothy Carder as a director on 1 July 2019
25 Apr 2019 SH08 Change of share class name or designation
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,280
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,280
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2018 and 07/07/2022.
11 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CH01 Director's details changed for Mr Timothy John Smyth on 10 November 2017
17 Jul 2017 PSC07 Cessation of Andrew David Evans as a person with significant control on 2 May 2017
17 Jul 2017 PSC01 Notification of Timothy John Smyth as a person with significant control on 2 May 2017
09 Jun 2017 AP03 Appointment of Andrew Drake as a secretary on 2 May 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,180
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2022
04 Jun 2017 SH08 Change of share class name or designation
02 Jun 2017 AP01 Appointment of Mr Timothy John Smyth as a director on 2 May 2017
02 Jun 2017 AP01 Appointment of Glen Aguilar-Millan as a director on 2 May 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AD01 Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to Epsilon House West Road Ipswich IP3 9FJ on 4 February 2016