PEDAL PROGRESSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Termination of appointment of Matthew George Legg-Bagg as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Matthew George Legg-Bagg as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Matthew George Legg-Bagg as a director on 2023-03-01

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 CESSATION OF SAMUEL THOMAS FOWLER AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FOWLER

View Document

18/02/2018 February 2020 OLIVER CAIN APPOINTED AS DIRECTOR 03/02/2020

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HENRY CAIN

View Document

04/02/204 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 6

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR OLIVER HENRY CAIN

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS FOWLER / 20/04/2015

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 4 NORTH ROAD ASHTON GATE BRISTOL BS3 2EE ENGLAND

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR MATTHEW GEORGE LEGG-BAGG

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR MATTHEW GEORGE LEGG-BAGG

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FORD

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM ASHMONT GRAHAM STREET PENRITH CA119LG ENGLAND

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR SAMUEL THOMAS FOWLER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1213 April 2012 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