PROVENIO LAW LIMITED

7th Floor Walker House 7th Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.11438729
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

PROVENIO LAW LIMITED is an active private limited company with number 11438729. It was incorporated 5 years, 11 months, 17 days ago, on 28 June 2018. The company address is 7th Floor Walker House 7th Floor Walker House, Liverpool, L2 3YL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 110 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Handley

Appointment date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mark Goodwin

Change date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Hughes

Notification date: 2018-12-21

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Ashton

Change date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Mr Andrew Mark Goodwin

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Goodwin

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: Elma House Beaconsfield Close Hatfield AL10 8YG United Kingdom

New address: 7th Floor Walker House Exchange Flags Liverpool L2 3YL

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-04-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: 130 Old Street London EC1V 9BD England

Change date: 2019-01-28

New address: Elma House Beaconsfield Close Hatfield AL10 8YG

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Simon Mark Ashton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLY PROGRESS LIMITED

2 MAPLE ROAD,MANCHESTER,M23 9HJ

Number:07771630
Status:ACTIVE
Category:Private Limited Company

GWB ARTS LIMITED

ACORN HOUSE,LONDON,W3 6AY

Number:06718783
Status:ACTIVE
Category:Private Limited Company
Number:CE005569
Status:ACTIVE
Category:Charitable Incorporated Organisation

HYDRO LUDENS LIMITED

12 SOUTH CHARLOTTE STREET,EDINBURGH,EH2 4AX

Number:SC544950
Status:ACTIVE
Category:Private Limited Company

KEITH FRANKLIN FLOORING LIMITED

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:07190347
Status:ACTIVE
Category:Private Limited Company

RAY RYAN TECHNICAL & ELECTRICAL SERVICES LTD

5 FLEETWOOD CRESCENT,SOUTHPORT,PR9 8HF

Number:04713704
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