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

Privo Verified Limited

Documents

Total Documents51
Total Pages150

Filing History

29 September 2023Micro company accounts made up to 31 December 2022
25 January 2023Confirmation statement made on 31 December 2022 with updates
27 September 2022Micro company accounts made up to 31 December 2021
15 September 2022Appointment of Ms. Denise Gibson Tayloe as a director on 1 January 2022
20 January 2022Confirmation statement made on 31 December 2021 with updates
28 April 2021Accounts for a dormant company made up to 31 December 2020
22 March 2021Termination of appointment of Denise Gibson Tayloe as a director on 22 March 2021
19 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
18 March 2021Appointment of Mrs Claire Elizabeth Quinn as a director on 18 March 2021
8 February 2021Confirmation statement made on 31 December 2020 with no updates
9 April 2020Confirmation statement made on 8 November 2019 with no updates
9 April 2020Micro company accounts made up to 31 December 2019
26 March 2020Registered office address changed from 16 Bateman Street Unit 4 Soho London W1D 3AH England to 168 South Street Dorking Surrey RH4 2ES on 26 March 2020
25 March 2020Register inspection address has been changed to 168 South Street Dorking Surrey RH4 2ES
25 March 2020Termination of appointment of Thomas James Edward Strange as a director on 15 March 2020
18 March 2020Compulsory strike-off action has been discontinued
11 February 2020First Gazette notice for compulsory strike-off
6 November 2019Accounts for a dormant company made up to 31 December 2018
19 June 2019Confirmation statement made on 8 November 2018 with updates
4 June 2019Appointment of Ms. Denise Gibson Tayloe as a director on 8 November 2018
1 August 2018Compulsory strike-off action has been discontinued
31 July 2018Confirmation statement made on 20 March 2018 with no updates
12 June 2018First Gazette notice for compulsory strike-off
20 January 2018Micro company accounts made up to 31 December 2017
26 December 2017Compulsory strike-off action has been discontinued
26 December 2017Compulsory strike-off action has been discontinued
23 December 2017Unaudited abridged accounts made up to 31 December 2016
23 December 2017Unaudited abridged accounts made up to 31 December 2016
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
18 July 2017Registered office address changed from 16 16 Bateman Street Unit 4 London W1D 3AH England to 16 Bateman Street Unit 4 Soho London W1D 3AH on 18 July 2017
18 July 2017Registered office address changed from 16 16 Bateman Street Unit 4 London W1D 3AH England to 16 Bateman Street Unit 4 Soho London W1D 3AH on 18 July 2017
11 July 2017Registered office address changed from 1 Camomile Drive Weavering Maidstone Kent ME14 5FL to 16 16 Bateman Street Unit 4 London W1D 3AH on 11 July 2017
11 July 2017Registered office address changed from 1 Camomile Drive Weavering Maidstone Kent ME14 5FL to 16 16 Bateman Street Unit 4 London W1D 3AH on 11 July 2017
20 March 2017Confirmation statement made on 20 March 2017 with updates
20 March 2017Confirmation statement made on 20 March 2017 with updates
16 January 2017Confirmation statement made on 2 December 2016 with updates
16 January 2017Confirmation statement made on 2 December 2016 with updates
31 January 2016Micro company accounts made up to 31 December 2015
31 January 2016Micro company accounts made up to 31 December 2015
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
20 August 2015Company name changed JEST8 LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
20 August 2015Company name changed JEST8 LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
19 August 2015Micro company accounts made up to 31 December 2014
19 August 2015Micro company accounts made up to 31 December 2014
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing