PROVOGUE CONSULTING LIMITED

10 Fitzwilliam Close 10 Fitzwilliam Close, Leicester, LE2 4SN, England
StatusACTIVE
Company No.06375400
CategoryPrivate Limited Company
Incorporated19 Sep 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

PROVOGUE CONSULTING LIMITED is an active private limited company with number 06375400. It was incorporated 16 years, 8 months, 29 days ago, on 19 September 2007. The company address is 10 Fitzwilliam Close 10 Fitzwilliam Close, Leicester, LE2 4SN, England.



Company Fillings

Change to a person with significant control

Date: 10 Dec 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Rahul Joshi

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kshama Joshi

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2016

Action Date: 04 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-04

Old address: C/O R Joshi 1 the Pastures Oadby Leicester LE2 4QD England

New address: 10 Fitzwilliam Close Oadby Leicester LE2 4SN

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-30

Officer name: Mr. Rahul Joshi

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr Rahul Joshi

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kshama Joshi

Change date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rahul Joshi

Change date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mrs Kshama Joshi

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-23

Officer name: Mr. Rahul Joshi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: C/O Rahul Joshi 8 Eskdale Close Oadby Leicester LE2 4TJ

Change date: 2015-12-07

New address: C/O R Joshi 1 the Pastures Oadby Leicester LE2 4QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2012

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Rahul Joshi

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kshama Joshi

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-18

Officer name: Mr. Rahul Joshi

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-06

Old address: Flat 40, River Soar Living 76 B Western Road Leicester LE3 0GA

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Kshama Joshi

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary ravindra joshi

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed rahul joshi

Documents

View document PDF

Incorporation company

Date: 19 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL ACCESS SOLUTIONS LIMITED

65 WEIR ROAD,LONDON,SW19 8UG

Number:07990803
Status:ACTIVE
Category:Private Limited Company

BUSHY HAYES FARM (NO.4.) LIMITED

WITHY MILLS FARM,TIMSBURY,BA2 0EY

Number:02070630
Status:ACTIVE
Category:Private Limited Company

LONLEAF LTD

UNIT K 4 NORTH MALL,DERBY,DE1 2NQ

Number:10268506
Status:ACTIVE
Category:Private Limited Company

STARHILL PROPERTY LIMITED

124 HOLMLEIGH ROAD,LONDON,N16 5PY

Number:08355929
Status:ACTIVE
Category:Private Limited Company

THEANSWER LIMITED

BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT,BRISTOL,BS16 7FR

Number:04753336
Status:ACTIVE
Category:Private Limited Company

TOP NOTCH SOURCING LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:11327421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source