- Company Overview for PROGENY HOLDINGS LIMITED (11872596)
- Filing history for PROGENY HOLDINGS LIMITED (11872596)
- People for PROGENY HOLDINGS LIMITED (11872596)
- Charges for PROGENY HOLDINGS LIMITED (11872596)
- More for PROGENY HOLDINGS LIMITED (11872596)
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
|
|
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
|
|
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|
|
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
|
|
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
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |