AA |
Full accounts for the period ending 31st December 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 084314260001, created on 22nd March 2023
filed on: 28th, March 2023
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 6th March 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
1st December 2022 - the day secretary's appointment was terminated
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st December 2022
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 12th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th October 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed asvida uk LIMITEDcertificate issued on 26/09/22
filed on: 26th, September 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed procurri lifecycle services LIMITEDcertificate issued on 26/09/22
filed on: 26th, September 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 31st March 2022. New Address: Bankside 15 Love Lane Cirencester GL7 1YG. Previous address: Bankside 15 Love Lane Cirencester GL7 1TG United Kingdom
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
10th January 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 1st August 2018
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
31st July 2018 - the day secretary's appointment was terminated
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(20 pages)
|
AP03 |
New secretary appointment on 20th September 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
20th September 2017 - the day secretary's appointment was terminated
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 27th September 2016 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2016
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2016. New Address: Bankside 15 Love Lane Cirencester GL7 1TG. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th September 2016
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
27th September 2016 - the day director's appointment was terminated
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 27th, May 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 6th March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
24th December 2015 - the day director's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 29th, December 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th September 2015: 11699272.00 GBP
filed on: 11th, December 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th March 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 6780824.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2014: 6780824.00 GBP
filed on: 29th, October 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2nd May 2014
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th March 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 1.00 GBP
|
capital |
|
TM01 |
2nd April 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2013
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2013
|
incorporation |
Free Download
(46 pages)
|