- Company Overview for PROVENANCE HEALTHCARE LIMITED (10733628)
- Filing history for PROVENANCE HEALTHCARE LIMITED (10733628)
- People for PROVENANCE HEALTHCARE LIMITED (10733628)
- More for PROVENANCE HEALTHCARE LIMITED (10733628)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
27 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
21 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
12 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
15 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
28 Jan 2019 | AP01 | Appointment of Paul William Siveyer as a director on 14 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Regus House 1010 Cambourne Business Park Great Cambourne Cambridge CB23 6DP United Kingdom to Aspley House Avery Lane, Otham Maidstone Kent ME15 8RZ on 16 January 2019 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
12 Dec 2017 | TM01 | Termination of appointment of Dara Ni Ghadhra as a director on 1 December 2017 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|