- Company Overview for PROVECTUS HOLDINGS LTD (11975842)
- Filing history for PROVECTUS HOLDINGS LTD (11975842)
- People for PROVECTUS HOLDINGS LTD (11975842)
- Charges for PROVECTUS HOLDINGS LTD (11975842)
- More for PROVECTUS HOLDINGS LTD (11975842)
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) |
---|---|---|---|
22 Oct 2024 | AD01 | Registered office address changed from 26 Kings Hill Avenue West Malling Kent ME19 4AE England to Unit 130 5 Liberty Square West Malling ME19 4AU on 22 October 2024 | |
09 Jul 2024 | MR04 | Satisfaction of charge 119758420001 in full | |
07 May 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
07 May 2024 | PSC05 | Change of details for Bramley Snjp Ltd as a person with significant control on 15 April 2024 | |
02 Apr 2024 | AAMD | Amended accounts made up to 30 November 2023 | |
12 Feb 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Oct 2023 | PSC05 | Change of details for Bramley Snjp Ltd as a person with significant control on 22 November 2022 | |
13 Oct 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
13 Oct 2023 | PSC07 | Cessation of Cygnet Media Ltd as a person with significant control on 22 November 2022 | |
13 Oct 2023 | PSC02 | Notification of Bramley Snjp Ltd as a person with significant control on 22 November 2022 | |
13 Oct 2023 | PSC02 | Notification of Cygnet Media Ltd as a person with significant control on 1 May 2022 | |
13 Oct 2023 | PSC07 | Cessation of Sink Jt Limited as a person with significant control on 1 May 2022 | |
13 Oct 2023 | PSC07 | Cessation of Cygnet Consulting Ltd as a person with significant control on 1 May 2022 | |
13 Apr 2023 | MR01 | Registration of charge 119758420001, created on 31 March 2023 | |
29 Nov 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 November 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Stephen Naish on 16 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Shahan Lall on 16 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
19 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
02 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Oct 2020 | AD01 | Registered office address changed from Suite 8 Frederick House Union Street Maidstone Kent ME14 1RY England to 26 Kings Hill Avenue West Malling Kent ME19 4AE on 3 October 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates |