PM PROGRESS (UK) LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Registered office address changed from 9 Woodroffe Close Ash Guildford GU12 6FS United Kingdom to 60 Kennet Walk Reading RG1 3GF on 2022-02-15 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Confirmation statement made on 2021-05-13 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
01/09/201 September 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM CHURCHILL PLAZA FLAT 816, CHURCHILL PLACE CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7AA UNITED KINGDOM |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 60 KENNET WALK READING BERKSHIRE RG1 3GF |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
18/02/1818 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/06/1612 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/02/167 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KAMRATH MRUTHYUNJAYA / 06/06/2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KAMRATH MRUTHYUNJAYA / 31/05/2012 |
06/06/126 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FLAT 3 SHELLEY COURT 46 LONDON ROAD READING BERKSHIRE RG1 5DG |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
16/08/1016 August 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KAMRATH MRUTHYUNJAYA / 13/05/2010 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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