Advanced company searchLink opens in new window

PRIVITAR LIMITED

Company number 09305666

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)
28 Apr 2020 AP01 Appointment of Mr Cary Davis as a director on 3 April 2020
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 491.08757
  • USD 221.39926
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2021.
28 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 25/01/2021.
26 Nov 2019 CH01 Director's details changed for Mr Seth Low Pierrepont on 10 June 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Sep 2019 AP01 Appointment of Mr Seth Low Pierrepont as a director on 10 June 2019
10 Sep 2019 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director on 10 June 2019
10 Sep 2019 TM01 Termination of appointment of Jon Robson as a director on 10 June 2019
10 Sep 2019 TM01 Termination of appointment of Matthew Philip Bowcock as a director on 10 June 2019
10 Sep 2019 TM01 Termination of appointment of Mark Whitcroft as a director on 10 June 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 490.95077
  • USD 221.39926
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2021.
07 Aug 2019 SH08 Change of share class name or designation
13 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 511.27923
26 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 January 2019
21 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
20 Nov 2018 CH01 Director's details changed for Mr Anthony Jason Du Preez on 20 November 2018
01 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 May 2018 MR01 Registration of charge 093056660001, created on 22 May 2018
22 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 496.91139
05 Sep 2017 AP02 Appointment of Iq Capital Directors Nominees Limited as a director on 4 August 2017
05 Sep 2017 AP01 Appointment of Mr Jean-Marc Patouillaud as a director on 4 August 2017