Advanced company searchLink opens in new window

PROVIDENT FINANCIAL HOLDINGS LIMITED

Company number 13061852

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 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
05 Dec 2023 TM01 Termination of appointment of Gareth Cronin as a director on 30 November 2023
05 Dec 2023 AP01 Appointment of David Michael Watts as a director on 30 November 2023
27 Sep 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 34,374,878
14 Aug 2023 AP01 Appointment of Gareth Cronin as a director on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Neeraj Kapur as a director on 7 August 2023
01 Aug 2023 TM01 Termination of appointment of Malcolm John Le May as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Ian Michael Brian Mclaughlin as a director on 1 August 2023
22 Mar 2023 CH03 Secretary's details changed for Melanie Barnett on 2 March 2023
02 Mar 2023 PSC05 Change of details for Provident Financial Plc as a person with significant control on 2 March 2023
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
24 Aug 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 TM02 Termination of appointment of Charlotte Davies as a secretary on 19 August 2022
22 Aug 2022 AP03 Appointment of Melanie Barnett as a secretary on 19 August 2022
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
10 Mar 2021 SH19 Statement of capital on 10 March 2021
  • GBP 7
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 7
23 Feb 2021 PSC02 Notification of Provident Financial Plc as a person with significant control on 4 December 2020
23 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 23 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
27 Jan 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jan 2021 MAR Re-registration of Memorandum and Articles
27 Jan 2021 CERT1 Certificate of re-registration from Unlimited to Limited
27 Jan 2021 RR06 Re-registration from a private unlimited company to a private limited company