Advanced company searchLink opens in new window

PROVENANCE PARTNERS LIMITED

Company number 07466378

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)
20 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
20 Dec 2023 PSC05 Change of details for Total Produce Limited as a person with significant control on 21 December 2022
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
31 Dec 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to Liverpool Innovation Park C/O Total Produce, 1st Floor Baird House Liverpool Innovation Park, Edge Lane Liverpool Merseyside L7 9NJ on 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
04 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
07 Sep 2020 AP01 Appointment of Mr Umang Patel as a director on 27 August 2020
07 Sep 2020 AP01 Appointment of Mr Bharatkumar Raojibhai Patel as a director on 27 August 2020
07 Sep 2020 TM01 Termination of appointment of Colin Malcolm Williamson as a director on 27 August 2020
07 Sep 2020 TM01 Termination of appointment of David Michael Johnson as a director on 27 August 2020
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jul 2017 PSC07 Cessation of Mayur Suryakant Vithalbhai Patel as a person with significant control on 19 December 2016
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
18 Dec 2015 TM01 Termination of appointment of Andrew Roger Allmond as a director on 16 November 2015