PROGEC LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY CARROLL

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR GREGORY CARROLL

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CARROLL

View Document

29/10/2029 October 2020 CESSATION OF JOHN EDMUND CARROLL AS A PSC

View Document

29/10/2029 October 2020 SECRETARY APPOINTED GREGORY CARROLL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND CARROLL / 13/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN EDMUND CARROLL / 13/02/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDMUND CARROLL / 13/02/2019

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY CARROLL

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/03/1318 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CARROLL / 13/02/2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED GREGORY CARROLL

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY APPOINTED JOHN EDMUND CARROLL

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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