Change of name. Description: Company name changed provision tracker LIMITED\certificate issued on 13/11/23. |
2023-11-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-31 |
View Report |
Officers. Officer name: Mr Michael Stephen Ferrand. Appointment date: 2023-04-05. |
2023-04-28 |
View Report |
Officers. Termination date: 2022-12-31. Officer name: Christopher David Hogg. |
2023-02-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-10 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-04 |
View Report |
Persons with significant control. Psc name: Mr Jonathan Bryan Thornes. Change date: 2020-11-27. |
2020-12-01 |
View Report |
Officers. Officer name: Mr Christopher David Hogg. Change date: 2020-11-27. |
2020-12-01 |
View Report |
Officers. Officer name: Mr Jonathan Bryan Thornes. Change date: 2020-11-27. |
2020-12-01 |
View Report |
Address. Change date: 2020-12-01. New address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN. Old address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-02 |
View Report |
Officers. Officer name: Mr Christopher David Hogg. Appointment date: 2020-06-29. |
2020-07-29 |
View Report |
Officers. Officer name: John Sedgwick. Termination date: 2020-06-12. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-22 |
View Report |
Officers. Officer name: Mr John Sedgwick. Change date: 2018-06-08. |
2018-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-22 |
View Report |
Address. New address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB. Old address: Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH United Kingdom. Change date: 2017-07-31. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Change account reference date company current extended. |
2017-05-30 |
View Report |
Officers. Change date: 2016-12-13. Officer name: Mr Jonathan Bryan Thornes. |
2017-02-17 |
View Report |
Capital. Date: 2016-12-08. |
2017-02-02 |
View Report |
Officers. Termination date: 2016-12-15. Officer name: Matthew Robert Juniper. |
2017-01-25 |
View Report |
Resolution. Description: Resolutions. |
2017-01-17 |
View Report |
Capital. Capital variation of rights attached to shares. |
2016-07-15 |
View Report |
Resolution. Description: Resolutions. |
2016-07-11 |
View Report |
Resolution. Description: Resolutions. |
2016-07-01 |
View Report |
Capital. Capital allotment shares. |
2016-06-28 |
View Report |
Officers. Appointment date: 2016-05-25. Officer name: Matthew Robert Juniper. |
2016-06-27 |
View Report |
Capital. Capital name of class of shares. |
2016-06-27 |
View Report |
Change of name. Change of name notice. |
2016-06-25 |
View Report |
Incorporation. Capital: GBP 1 |
2016-05-23 |
View Report |