- Company Overview for PROGENICS LIMITED (05676974)
- Filing history for PROGENICS LIMITED (05676974)
- People for PROGENICS LIMITED (05676974)
- Charges for PROGENICS LIMITED (05676974)
- More for PROGENICS LIMITED (05676974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
06 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
06 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
27 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
08 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
24 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 15 October 2014 | |
08 Sep 2014 | AP03 | Appointment of Mrs Parul Kotecha as a secretary on 14 August 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Rohit Kotecha as a secretary on 14 August 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
17 Nov 2011 | AP03 | Appointment of Mr Rohit Kotecha as a secretary | |
17 Nov 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
19 Sep 2011 | TM01 | Termination of appointment of Michael Marsland as a director | |
19 Sep 2011 | TM02 | Termination of appointment of Michael Marsland as a secretary | |
19 Sep 2011 | AD01 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom on 19 September 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr Jayesh Kotecha as a director | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |