PROGENICS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Jayesh Kotecha on 2023-01-01

View Document

12/01/2312 January 2023 Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
25 MANCHESTER SQUARE
LONDON
W1U 3PY

View Document

08/09/148 September 2014 SECRETARY APPOINTED MRS PARUL KOTECHA

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY ROHIT KOTECHA

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MR ROHIT KOTECHA

View Document

17/11/1117 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR JAYESH KOTECHA

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR UNITED KINGDOM

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSLAND

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARSLAND

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1112 September 2011 ADOPT ARTICLES 30/08/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MARSLAND / 25/01/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 140 RAMSDEN ROAD BALHAM LONDON SW12 8RE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/11/092 November 2009 Annual return made up to 16 January 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 16 January 2008 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 128 GREENHOW STREET SHEFFIELD YORKSHIRE S6 3TP

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information