PROAV HOLDINGS LIMITED

Proav House Proav House, Egham, TW20 8RD, Surrey
StatusACTIVE
Company No.08912755
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

PROAV HOLDINGS LIMITED is an active private limited company with number 08912755. It was incorporated 10 years, 2 months, 3 days ago, on 26 February 2014. The company address is Proav House Proav House, Egham, TW20 8RD, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2023

Category: Address

Type: AD02

New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

Old address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 12 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: 07 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2020

Category: Address

Type: AD02

Old address: 27 Broad Street Wokingham Berkshire RG40 1AU England

New address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 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: 12 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-09

Charge number: 089127550002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2015

Category: Address

Type: AD03

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Documents

Change sail address company with new address

Date: 14 Apr 2015

Category: Address

Type: AD02

New address: 27 Broad Street Wokingham Berkshire RG40 1AU

Documents

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lea Brookes

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rifa LIMITED\certificate issued on 28/04/14

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-08

Capital : 50,397 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Capital : 938.00 GBP

Date: 2014-04-08

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089127550001

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETTON MOTORTEC LTD.

UNIT 5,RINGWOOD,BH24 1PE

Number:04663779
Status:ACTIVE
Category:Private Limited Company

EFRG CONSULTANTS LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:10784578
Status:ACTIVE
Category:Private Limited Company

EZONEUK STORE LIMITED

92 PLUMSTEAD HIGH STREET,LONDON,SE18 1SL

Number:09014851
Status:ACTIVE
Category:Private Limited Company

FRANKIE FALCON LIMITED

14 WOODTHORPE GRANGE,MANCHESTER,M25 9JR

Number:08677448
Status:ACTIVE
Category:Private Limited Company

JDS PROPERTIES LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:08530166
Status:ACTIVE
Category:Private Limited Company

SPECIALIST WINDOW FILMS LTD

8 EASTWAY,SALE,M33 4DX

Number:06188047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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