Advanced company searchLink opens in new window

INPROVA PROCUREMENT LIMITED

Company number 11521636

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)
17 Feb 2022 PSC01 Notification of Linda Kennedy as a person with significant control on 19 February 2021
17 Feb 2022 PSC04 Change of details for Mr Paul Kennedy as a person with significant control on 19 February 2021
13 Oct 2021 AP01 Appointment of Mr Richard James Godsland as a director on 4 October 2021
20 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
04 Jun 2021 TM01 Termination of appointment of Michael Reason as a director on 4 June 2021
12 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 SH08 Change of share class name or designation
19 Feb 2021 SH20 Statement by Directors
19 Feb 2021 SH19 Statement of capital on 19 February 2021
  • GBP 3,042,002
  • ANNOTATION Clarification a second filed SH19 was filed registered on 18/10/2022
19 Feb 2021 CAP-SS Solvency Statement dated 31/12/20
19 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jul 2020 AP01 Appointment of Mr Steven Malone as a director on 1 July 2020
01 May 2020 CS01 Confirmation statement made on 21 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
19 Mar 2019 AP01 Appointment of Mrs Lisa Marie Lynch as a director on 15 March 2019
19 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,650,002
23 Jan 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018
09 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 MR01 Registration of charge 115216360001, created on 31 December 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 2
16 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-16
  • GBP 1