Advanced company searchLink opens in new window

PROGENY HOLDINGS LIMITED

Company number 11872596

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)
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 6,814
04 Apr 2022 MR01 Registration of charge 118725960001, created on 4 April 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
02 Jul 2021 AD01 Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EH United Kingdom to 1a Tower Square Leeds LS1 4DL on 2 July 2021
01 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 6,633
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
09 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2019 AD01 Registered office address changed from Egyptian House 170Piccadilly London W1J 9EH England to Egyptian House 170-173 Piccadilly London W1J 9EH on 2 September 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 6,316
10 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY to Egyptian House 170Piccadilly London W1J 9EH on 9 July 2019
28 Jun 2019 CH01 Director's details changed for Mr Neil Anthony Moles on 27 June 2019
27 Jun 2019 PSC05 Change of details for Leoni Sceti Group Limited as a person with significant control on 27 June 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 6,110
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-14
25 May 2019 CONNOT Change of name notice
22 May 2019 AP01 Appointment of Mr Patrick William Elio Leoni Sceti as a director on 14 May 2019
22 May 2019 AP01 Appointment of Mr Neil Anthony Moles as a director on 14 May 2019
22 May 2019 TM01 Termination of appointment of Alistair Michael Scott-Somers as a director on 14 May 2019
22 May 2019 PSC07 Cessation of Alistair Michael Scott-Somers as a person with significant control on 14 May 2019