Advanced company searchLink opens in new window

PROGRESSIVE ACCELERATION LIMITED

Company number 10755625

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 59
23 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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