PROVINCIAL INCOME LTD

7 St. Petersgate, Stockport, SK1 1EB, England
StatusACTIVE
Company No.07804202
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURTLEAS CONSULTING LTD

1 COURTLEAS,,KT11 2PW

Number:04665346
Status:ACTIVE
Category:Private Limited Company

HARGREAVE HALE LIMITED

TALISMAN HOUSE,BLACKPOOL,FY4 5FY

Number:03146580
Status:ACTIVE
Category:Private Limited Company

J OWUSU LIMITED

119 BURROUGHS DRIVE,DARTFORD,DA1 5TW

Number:10551543
Status:ACTIVE
Category:Private Limited Company

MONEY LOVE LIMITED

C/O BURTON VARLEY, 19 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11831568
Status:ACTIVE
Category:Private Limited Company

STAYCLEAN SERVICES LTD

2 SUNDIAL,THAME,OX9 7ED

Number:11865986
Status:ACTIVE
Category:Private Limited Company

SUNSUM HOUSEHOLD CO., LTD

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:08350796
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