- Company Overview for PRODUCTIVV L.F.CH LIMITED (11718647)
- Filing history for PRODUCTIVV L.F.CH LIMITED (11718647)
- People for PRODUCTIVV L.F.CH LIMITED (11718647)
- More for PRODUCTIVV L.F.CH LIMITED (11718647)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
08 Mar 2024 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 1 Edmund Street Bradford BD5 0BH on 8 March 2024 | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
12 Oct 2020 | PSC04 | Change of details for Mrs Letwin Silver as a person with significant control on 14 September 2020 | |
10 Oct 2020 | PSC07 | Cessation of Paula Elizabeth Swales as a person with significant control on 14 September 2020 | |
10 Oct 2020 | TM01 | Termination of appointment of Paula Elizabeth Swales as a director on 14 September 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
22 Aug 2019 | PSC04 | Change of details for Ms Paula Elizabeth Swales as a person with significant control on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Ms Paula Elizabeth Swales on 22 August 2019 | |
23 May 2019 | PSC01 | Notification of Letwin Silver as a person with significant control on 19 February 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from 29 Wayland Approach Leeds West Yorkshire LS16 8JF United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 May 2019 | |
26 Feb 2019 | AP01 | Appointment of Mrs Letwin Silver as a director on 14 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Kreativv Property Solution Ltd as a person with significant control on 14 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Kreativv Property Solution Ltd as a director on 14 February 2019 | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|