Download leads from Nexok and grow your business. Find out more

Providus Health Limited

Documents

Total Documents61
Total Pages275

Filing History

28 February 2023Accounts for a dormant company made up to 31 July 2022
21 February 2023Confirmation statement made on 11 February 2023 with no updates
23 March 2022Accounts for a dormant company made up to 31 July 2021
15 February 2022Confirmation statement made on 11 February 2022 with no updates
21 April 2021Accounts for a dormant company made up to 31 July 2020
26 February 2021Confirmation statement made on 11 February 2021 with no updates
17 April 2020Micro company accounts made up to 31 July 2019
23 February 2020Confirmation statement made on 11 February 2020 with no updates
27 April 2019Micro company accounts made up to 31 July 2018
23 February 2019Confirmation statement made on 11 February 2019 with no updates
9 April 2018Micro company accounts made up to 31 July 2017
11 February 2018Confirmation statement made on 11 February 2018 with no updates
22 April 2017Micro company accounts made up to 31 July 2016
22 April 2017Micro company accounts made up to 31 July 2016
27 February 2017Confirmation statement made on 11 February 2017 with updates
27 February 2017Confirmation statement made on 11 February 2017 with updates
26 April 2016Micro company accounts made up to 31 July 2015
26 April 2016Micro company accounts made up to 31 July 2015
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
19 April 2015Total exemption small company accounts made up to 31 July 2014
19 April 2015Total exemption small company accounts made up to 31 July 2014
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
22 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
22 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
17 November 2013Total exemption small company accounts made up to 31 July 2013
17 November 2013Total exemption small company accounts made up to 31 July 2013
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
14 November 2012Total exemption small company accounts made up to 31 July 2012
14 November 2012Total exemption small company accounts made up to 31 July 2012
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
28 October 2011Total exemption full accounts made up to 31 July 2011
28 October 2011Total exemption full accounts made up to 31 July 2011
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
6 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
6 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
6 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
25 February 2011Current accounting period extended from 28 February 2011 to 31 July 2011
25 February 2011Appointment of Mr Robert Sims as a director
25 February 2011Company name changed goldbuzz productions LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
25 February 2011Appointment of Mr Robert Sims as a director
25 February 2011Company name changed goldbuzz productions LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
25 February 2011Appointment of Mrs Mary Sims as a director
25 February 2011Appointment of Mrs Mary Sims as a director
25 February 2011Current accounting period extended from 28 February 2011 to 31 July 2011
8 December 2010Registered office address changed from 1 Fairways Close Seaford East Sussex BN25 4EG on 8 December 2010
8 December 2010Registered office address changed from 1 Fairways Close Seaford East Sussex BN25 4EG on 8 December 2010
8 December 2010Termination of appointment of Barbara Kahan as a director
8 December 2010Registered office address changed from 1 Fairways Close Seaford East Sussex BN25 4EG on 8 December 2010
8 December 2010Termination of appointment of Barbara Kahan as a director
10 November 2010Termination of appointment of Barbara Kahan as a director
10 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 10 November 2010
10 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 10 November 2010
10 November 2010Termination of appointment of Barbara Kahan as a director
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing