- Company Overview for PROGRESSIVE ACCELERATION LIMITED (10755625)
- Filing history for PROGRESSIVE ACCELERATION LIMITED (10755625)
- People for PROGRESSIVE ACCELERATION LIMITED (10755625)
- More for PROGRESSIVE ACCELERATION LIMITED (10755625)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
10 Jun 2024 | AD01 | Registered office address changed from Floor 1, Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 10 June 2024 | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2023 | MA | Memorandum and Articles of Association | |
11 Oct 2023 | AP01 | Appointment of Mr Anthony Charles Nicholson as a director on 3 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Louise Nicholls as a director on 3 October 2023 | |
11 Oct 2023 | PSC02 | Notification of Anthesis Consulting Group Limited as a person with significant control on 3 October 2023 | |
11 Oct 2023 | PSC07 | Cessation of Matthew Francis Guy Nicholls as a person with significant control on 3 October 2023 | |
11 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from 6 Mount Pleasant Hitchin SG5 2BG United Kingdom to Floor 1, Fitzroy House 355 Euston Road London NW1 3AL on 11 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Matthew Francis Guy Nicholls as a person with significant control on 29 August 2023 | |
29 Aug 2023 | PSC07 | Cessation of Kenneth William Valledy as a person with significant control on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Katie Jane Valledy as a director on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Kenneth William Valledy as a director on 29 August 2023 | |
23 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2023
|
|
23 Aug 2023 | SH03 |
Purchase of own shares.
|
|
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates |