- Company Overview for PROVIDENCE GLOBAL ITF LTD (06943578)
- Filing history for PROVIDENCE GLOBAL ITF LTD (06943578)
- People for PROVIDENCE GLOBAL ITF LTD (06943578)
- Charges for PROVIDENCE GLOBAL ITF LTD (06943578)
- More for PROVIDENCE GLOBAL ITF LTD (06943578)
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) |
---|---|---|---|
28 Aug 2018 | TM01 | Termination of appointment of Hugh Macdougal as a director on 18 February 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | AP01 | Appointment of Mr James Ronald Story as a director on 1 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Stephen James Minto as a director on 1 November 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
05 Jan 2015 | AP01 | Appointment of Mr Stephen James Minto as a director on 1 October 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | CERTNM |
Company name changed providence sa LTD\certificate issued on 18/07/14
|
|
09 Jul 2014 | CONNOT | Change of name notice | |
13 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
23 Oct 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
23 Oct 2013 | AP03 | Appointment of Mrs Natalie Louise Allan as a secretary | |
23 Oct 2013 | TM02 | Termination of appointment of Sally Topham as a secretary | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | TM02 | Termination of appointment of Sally Topham as a secretary | |
12 Sep 2013 | AP03 | Appointment of Mrs Natalie Louise Allan as a secretary | |
16 Jul 2013 | MR01 | Registration of charge 069435780001 | |
22 Jan 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |