Advanced company searchLink opens in new window

PROVVEDI LTD

Company number 07513613

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)
07 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024
15 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mr Simone Provvedi as a person with significant control on 14 February 2024
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
08 Jun 2021 AD01 Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 8 June 2021
06 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 AD01 Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020
16 Apr 2020 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020
20 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
26 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 30 March 2017
30 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016