PROGRESS 2019 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Mark Anthony Stangroom as a director on 2025-06-11

View Document

25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/06/2524 June 2025 Termination of appointment of John Arthur Evans as a director on 2025-06-01

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Director's details changed for Mr Theodoros Matsantonis on 2023-04-19

View Document

09/04/249 April 2024 Change of details for Mr Vasileios Katsos as a person with significant control on 2023-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

04/12/234 December 2023 Cessation of Cafetex Société Anonyme as a person with significant control on 2023-04-19

View Document

04/12/234 December 2023 Notification of Vasileios Katsos as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

21/04/2321 April 2023 Change of details for Mr John Arthur Evans as a person with significant control on 2023-04-19

View Document

21/04/2321 April 2023 Director's details changed for Mr Theodoros Matsantonis on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mr Ioannis Benopoulos as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mr Vasileios Katsos as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Mark Anthony Stangroom as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of John Duncan Spurr as a director on 2023-04-19

View Document

21/04/2321 April 2023 Cessation of Mark Philip Porteous as a person with significant control on 2023-04-19

View Document

21/04/2321 April 2023 Notification of Cafetex Société Anonyme as a person with significant control on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mr Theodoros Matsantonis as a director on 2023-04-19

View Document

17/04/2317 April 2023 Satisfaction of charge 116942510002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Change of details for Mr John Arthur Evans as a person with significant control on 2020-09-17

View Document

30/11/2130 November 2021 Notification of Mark Philip Porteous as a person with significant control on 2020-09-17

View Document

30/07/2130 July 2021 Satisfaction of charge 116942510001 in full

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR MARK ANTHONY STANGROOM

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOHN DUNCAN SPURR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1927 September 2019 ADOPT ARTICLES 16/09/2019

View Document

22/08/1922 August 2019 SECOND FILED SH01 - 07/02/19 STATEMENT OF CAPITAL GBP 5415.48

View Document

24/07/1924 July 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1919 February 2019 07/02/2019

View Document

18/02/1918 February 2019 SUB-DIVISION 07/02/19

View Document

18/02/1918 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 5415.48

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116942510001

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

03/01/193 January 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

03/01/193 January 2019 COMPANY NAME CHANGED TIMEC 1669 LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JOHN ARTHUR EVANS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MARK PHILIP PORTEOUS

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR EVANS

View Document

23/11/1823 November 2018 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