PROGRESSIVE COMMUNICATIONS LIMITED
Company number 11575923
- Company Overview for PROGRESSIVE COMMUNICATIONS LIMITED (11575923)
- Filing history for PROGRESSIVE COMMUNICATIONS LIMITED (11575923)
- People for PROGRESSIVE COMMUNICATIONS LIMITED (11575923)
- More for PROGRESSIVE COMMUNICATIONS LIMITED (11575923)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
19 Jul 2021 | AD01 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 19 July 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW England to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 6 July 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
12 Sep 2019 | SH02 | Sub-division of shares on 16 August 2019 | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
11 Sep 2019 | SH08 | Change of share class name or designation | |
27 Aug 2019 | PSC01 | Notification of Sophie Louise Potten as a person with significant control on 16 August 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mrs Versha Kumari Carter as a person with significant control on 16 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Stonewold Stonewold, Littleworth Amberley Stroud Glos GL5 5AL United Kingdom to The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 27 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Sophie Louise Potten as a director on 16 August 2019 | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|