Advanced company searchLink opens in new window

INPROVA FINANCE LTD

Company number 07818875

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)
02 Jan 2019 MR04 Satisfaction of charge 078188750004 in full
05 Dec 2018 CS01 21/10/18 Statement of Capital gbp 1010
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 15/01/2019
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/2019
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/2019
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2019
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
  • RES15 ‐ Change company name resolution on 2015-03-24
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2019.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/03/2014
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
  • GBP 1,000
13 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 October 2012