PROVINCIAL INVESTMENTS LIMITED

03993321
UNITS 10-11 FIFTH FLOOR 9 HATTON STREET LONDON NW8 8PL

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 3 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Termination of appointment of director (Vijay Janani) 1 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 officers Change of particulars for director (Mr Ali Reza Ravanshad) 2 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
23 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 3 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 10 Buy now
14 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 officers Appointment of director (Mr Ali Reza Ravanshad) 2 Buy now
17 Dec 2018 resolution Resolution 1 Buy now
22 Nov 2018 mortgage Registration of a charge 38 Buy now
01 Nov 2018 accounts Annual Accounts 11 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2017 accounts Annual Accounts 3 Buy now
28 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 mortgage Registration of a charge 39 Buy now
07 Jan 2017 accounts Annual Accounts 8 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2016 accounts Annual Accounts 10 Buy now
09 Oct 2015 annual-return Annual Return 3 Buy now
21 Oct 2014 accounts Annual Accounts 5 Buy now
24 Sep 2014 mortgage Registration of a charge 55 Buy now
06 Sep 2014 annual-return Annual Return 3 Buy now
14 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
20 Sep 2013 mortgage Registration of a charge 41 Buy now
20 Sep 2013 mortgage Registration of a charge 25 Buy now
05 Sep 2013 resolution Resolution 22 Buy now
05 Sep 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
23 Aug 2013 capital Return of Allotment of shares 2 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 2 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 accounts Amended Accounts 5 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
29 May 2012 annual-return Annual Return 3 Buy now
28 May 2012 officers Termination of appointment of secretary (Vijay Janani) 1 Buy now
28 May 2012 officers Appointment of director (Mr Vijay Janani) 2 Buy now
28 May 2012 officers Termination of appointment of director (Zahra Batooneh) 1 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2010 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Change of particulars for director (Zahra Batooneh) 2 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 18/05/09; full list of members 6 Buy now
01 Feb 2009 accounts Annual Accounts 6 Buy now
04 Jun 2008 annual-return Return made up to 15/05/08; full list of members 6 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2007 annual-return Return made up to 15/05/07; full list of members 6 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
20 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 15/05/06; full list of members 6 Buy now
20 Apr 2006 accounts Annual Accounts 7 Buy now
19 Apr 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
25 Jul 2005 annual-return Return made up to 15/05/05; full list of members 6 Buy now
02 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Mar 2005 accounts Annual Accounts 4 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2004 annual-return Return made up to 15/05/04; full list of members 6 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 12-14 the manor house warrington gardens london W9 2PZ 1 Buy now
04 Sep 2003 accounts Annual Accounts 8 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: 109 gloucester place london W1U 6JW 1 Buy now
31 May 2003 annual-return Return made up to 15/05/03; full list of members 6 Buy now
28 Feb 2003 accounts Annual Accounts 4 Buy now
21 Jan 2003 address Registered office changed on 21/01/03 from: 54 new cavendish street london W1M 7LE 1 Buy now
28 May 2002 annual-return Return made up to 15/05/02; full list of members 6 Buy now
28 Aug 2001 officers Director resigned 1 Buy now
28 Aug 2001 officers New director appointed 2 Buy now
18 May 2001 annual-return Return made up to 15/05/01; full list of members 6 Buy now
16 Mar 2001 accounts Accounting reference date extended from 31/05/01 to 31/07/01 1 Buy now
04 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2000 officers New secretary appointed 2 Buy now
22 Jun 2000 officers New director appointed 2 Buy now
31 May 2000 officers Director resigned 1 Buy now
31 May 2000 officers Secretary resigned 1 Buy now
31 May 2000 address Registered office changed on 31/05/00 from: suite 25312 72 new bond street london W1Y 9DD 1 Buy now
15 May 2000 incorporation Incorporation Company 31 Buy now