PROGRESS FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

13/03/2513 March 2025 Notification of Just Financial Holdings Ltd as a person with significant control on 2025-03-11

View Document

13/03/2513 March 2025 Cessation of Benjamin Pampiglione as a person with significant control on 2025-03-11

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PAMPIGLIONE

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VYVYAN HOBDAY / 09/05/2017

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 10 KINGS ORCHARD BRIGHTWELL CUM SOTWELL WALLINGFORD OXFORDSHIRE OX10 0QY

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

02/08/002 August 2000 £ NC 1000/10000 15/07/

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGOCO LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company