Advanced company searchLink opens in new window

PRINOVA SOLUTIONS EUROPE LIMITED

Company number 03701172

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)
26 Feb 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of David Roberton as a director
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
05 Jul 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
24 Feb 2012 AP01 Appointment of Mr Michael William Stone as a director
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2012 TM01 Termination of appointment of Peter Gallagher as a director
01 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
21 Feb 2011 AA Full accounts made up to 31 December 2010
03 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
03 Mar 2010 CH01 Director's details changed for David John Roberton on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Nigel Patrick Nash on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Shai Givon on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Peter Charles Anthony Gallagher on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Zelkha Morris on 1 March 2010
08 Feb 2010 AA Full accounts made up to 31 December 2009
15 Dec 2009 MEM/ARTS Memorandum and Articles of Association
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 543,866.00
15 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £543,866 23/11/2009
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2009 SH08 Change of share class name or designation
15 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association