PROGLIDE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 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 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 27/01/2327 January 2023 | Registration of charge 094881310001, created on 2023-01-27 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Memorandum and Articles of Association |
| 20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
| 20/10/2220 October 2022 | Change of share class name or designation |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 20/10/2220 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Change of details for Mr James Victor Pritchard as a person with significant control on 2022-10-14 |
| 18/10/2218 October 2022 | Notification of Amy Pritchard as a person with significant control on 2022-10-14 |
| 26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
| 13/05/2213 May 2022 | Appointment of Mrs Amy Pritchard as a director on 2022-04-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 29/04/1929 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES VICTOR PRITCHARD / 14/03/2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 14/03/1914 March 2019 | CESSATION OF CHARLES STUBBINGS AS A PSC |
| 14/03/1914 March 2019 | CESSATION OF CHARLES WALTER STUBBINGS AS A PSC |
| 14/03/1914 March 2019 | CESSATION OF JAMES VICTOR PRITCHARD AS A PSC |
| 07/01/197 January 2019 | VARYING SHARE RIGHTS AND NAMES |
| 03/01/193 January 2019 | VARYING SHARE RIGHTS AND NAMES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/12/1810 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 20/06/1820 June 2018 | SUB-DIVISION 04/06/18 |
| 18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STUBBINGS |
| 18/06/1818 June 2018 | VARYING SHARE RIGHTS AND NAMES |
| 18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PRITCHARD |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM NO. 8 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM |
| 20/04/1620 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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