Advanced company searchLink opens in new window

PROGREDI HOLDINGS LIMITED

Company number 10652442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Dec 2024 RP10 Address of person with significant control Mr Alexander Stuart Farmer changed to 10652442 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 December 2024
05 Dec 2024 RP10 Address of person with significant control Miss Nadine Louise Caton changed to 10652442 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 December 2024
05 Dec 2024 RP09 Address of officer Mr Alexander Stuart Farmer changed to 10652442 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 December 2024
05 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10652442 - Companies House Default Address, Cardiff, CF14 8LH on 5 December 2024
08 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 101
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 100
04 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-04
  • GBP 100