PROGETTISTI LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-12

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-02-08

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CESSATION OF GRACE GARRATLEY AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANGELO DICAL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MICHAEL ANGELO DICAL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRACE GARRATLEY

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 60 NORTH VIEW STREET BOLSOVER CHESTERFIELD S44 6JE UNITED KINGDOM

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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