- Company Overview for TRUE PROVENANCE LIMITED (12547216)
- Filing history for TRUE PROVENANCE LIMITED (12547216)
- People for TRUE PROVENANCE LIMITED (12547216)
- More for TRUE PROVENANCE LIMITED (12547216)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
25 Feb 2022 | TM01 | Termination of appointment of James Andrew David Hayward as a director on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Anna Louise Hayward as a director on 25 February 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Westbourne Cottage West End Ebbesbourne Wake Salisbury SP5 5JW England to Cutlers Cottage Bowerchalke Salisbury SP5 5RB on 12 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
09 Mar 2021 | AP01 | Appointment of Mrs Anna Louise Hayward as a director on 3 December 2020 | |
09 Mar 2021 | AP01 | Appointment of Mr James Andrew David Hayward as a director on 2 December 2020 | |
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
06 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-06
|