PROGRESS HEALTH AND WELLNESS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewStatement of capital following an allotment of shares on 2025-09-26

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-06-04

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

29/01/2429 January 2024 Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from Suite 93 1 Ensbury Park Road Bournemouth BH9 2SQ England to Suite 93 89 Commercial Road Bournemouth BH2 5RR on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mrs Catherine Elizabeth Notton on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Mark Christopher Notton on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Mark Christopher Notton as a person with significant control on 2024-01-29

View Document

11/01/2411 January 2024 Director's details changed for Mr Mark Christopher Notton on 2024-01-05

View Document

11/01/2411 January 2024 Registered office address changed from Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA England to Suite 93 1 Ensbury Park Road Bournemouth BH9 2SQ on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Change of details for Mr Mark Christopher Notton as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Director's details changed for Mrs Catherine Elizabeth Notton on 2024-01-05

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

20/06/2320 June 2023 Sub-division of shares on 2023-05-24

View Document

02/02/232 February 2023 Notification of Mark Notton as a person with significant control on 2023-01-26

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

02/02/232 February 2023 Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2023-01-26

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mrs Catherine Elizabeth Notton on 2022-04-26

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

26/04/2226 April 2022 Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 2 Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA England to Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA on 2022-04-26

View Document

25/11/2125 November 2021 Director's details changed for Mrs Catherine Elizabeth Notton on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mrs Catherine Elizabeth Notton as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 5 Sunna Gardens Sunbury-on-Thames TW16 5EE England to 2 Suite 93 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA on 2021-11-24

View Document

27/04/2127 April 2021 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