PROGLIDE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Registered office address changed from Chapel Gate Farm Chapel Lane Ullenhall Henley-in-Arden Warwickshire B95 5RT England to 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG on 2024-07-09

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

27/01/2327 January 2023 Registration of charge 094881310001, created on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Change of details for Mr James Victor Pritchard as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Notification of Amy Pritchard as a person with significant control on 2022-10-14

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Mrs Amy Pritchard as a director on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES VICTOR PRITCHARD / 14/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF CHARLES STUBBINGS AS A PSC

View Document

14/03/1914 March 2019 CESSATION OF CHARLES WALTER STUBBINGS AS A PSC

View Document

14/03/1914 March 2019 CESSATION OF JAMES VICTOR PRITCHARD AS A PSC

View Document

07/01/197 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/193 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 SUB-DIVISION 04/06/18

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STUBBINGS

View Document

18/06/1818 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PRITCHARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM NO. 8 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM

View Document

20/04/1620 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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