PROVINCIAL INCOME LTD
Status | ACTIVE |
Company No. | 07804202 |
Category | Private Limited Company |
Incorporated | 10 Oct 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PROVINCIAL INCOME LTD is an active private limited company with number 07804202. It was incorporated 12 years, 7 months, 20 days ago, on 10 October 2011. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-09
New address: 7 st. Petersgate Stockport SK1 1EB
Old address: 30 Portland Place London W1B 1LZ England
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
New address: 30 Portland Place London W1B 1LZ
Change date: 2020-02-21
Old address: 12 Howcroft Crescent London N3 1PB England
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: 12 Howcroft Crescent London N3 1PB
Old address: 30 Portland Place London W1B 1LZ
Change date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Appoint person secretary company with name date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-12
Officer name: Mrs Emma Flax
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Flax
Termination date: 2019-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Flax
Cessation date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Flax
Change date: 2016-10-22
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Flax
Change date: 2016-10-22
Documents
Accounts with accounts type dormant
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: 30 Portland Place London London W1B 1LZ England
New address: 30 Portland Place London W1B 1LZ
Change date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: 30 Portland Place London W1B 1LZ England
New address: 30 Portland Place London W1B 1LZ
Change date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: 30 Portland Place London W1B 1LZ
Old address: 30 Portland Place London W1B 1LZ
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-27
Old address: 15 Cavendish Mansions Mill Lane West Hampstead London NW6 1TE
New address: 30 Portland Place London W1B 1LZ
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-04
Officer name: Mr Jonathan Flax
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Flax
Change date: 2012-12-04
Documents
Accounts with accounts type dormant
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Change account reference date company current extended
Date: 04 Dec 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England
Change date: 2012-12-04
Documents
Some Companies
1 COURTLEAS,,KT11 2PW
Number: | 04665346 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALISMAN HOUSE,BLACKPOOL,FY4 5FY
Number: | 03146580 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 BURROUGHS DRIVE,DARTFORD,DA1 5TW
Number: | 10551543 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BURTON VARLEY, 19 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY
Number: | 11831568 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUNDIAL,THAME,OX9 7ED
Number: | 11865986 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR
Number: | 08350796 |
Status: | ACTIVE |
Category: | Private Limited Company |