- Company Overview for PROVIDE CONSULTING LTD (04411602)
- Filing history for PROVIDE CONSULTING LTD (04411602)
- People for PROVIDE CONSULTING LTD (04411602)
- Charges for PROVIDE CONSULTING LTD (04411602)
- Registers for PROVIDE CONSULTING LTD (04411602)
- More for PROVIDE CONSULTING LTD (04411602)
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) |
---|---|---|---|
22 Mar 2018 | MR01 | Registration of charge 044116020008, created on 22 March 2018 | |
14 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Keiron Gallimore on 4 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Keiron Gallimore as a director on 30 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Laurence James Seward as a director on 30 August 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Massimo Lagioia on 19 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr David John Freeman on 19 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Stuart White on 19 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | AD01 | Registered office address changed from 9 Shirwell Crescent Furzton Lake Furzton Milton Keynes MK4 1GA on 16 April 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 |