- Company Overview for INPROVA FINANCE LTD (07818875)
- Filing history for INPROVA FINANCE LTD (07818875)
- People for INPROVA FINANCE LTD (07818875)
- Charges for INPROVA FINANCE LTD (07818875)
- More for INPROVA FINANCE LTD (07818875)
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) |
---|---|---|---|
02 Jan 2019 | MR04 | Satisfaction of charge 078188750004 in full | |
05 Dec 2018 | CS01 |
21/10/18 Statement of Capital gbp 1010
|
|
04 Dec 2018 | PSC05 | Change of details for Inprova Group Ltd as a person with significant control on 6 April 2016 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | MR01 | Registration of charge 078188750004, created on 12 January 2018 | |
30 Oct 2017 | CS01 |
Confirmation statement made on 21 October 2017 with no updates
|
|
17 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Oct 2016 | CS01 |
Confirmation statement made on 21 October 2016 with updates
|
|
08 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
19 Apr 2015 | AA01 | Change of accounting reference date | |
26 Mar 2015 | CERTNM |
Company name changed cenvenio procurement group LTD\certificate issued on 26/03/15
|
|
26 Mar 2015 | CONNOT | Change of name notice | |
15 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
14 Apr 2014 | AP01 | Appointment of Mr Steven Malone as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Linda Kennedy as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Shakila Kauser as a director | |
05 Apr 2014 | MR01 | Registration of charge 078188750003 | |
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2014 | MR01 | Registration of charge 078188750002 | |
18 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
13 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 |