PROGRESS-OR LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Registered office address changed from 14 Bryanston Mansions, 62-66 York Street London W1H 1DA England to The Rock Hatfield Leominster HR6 0SE on 2022-04-04

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE ROCK HATFIELD NR.LEOMINSTER HEREFORDSHIRE HR6 0SE UNITED KINGDOM

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 6/7 POLLEN STREET LONDON W1S 1NJ

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM JAMMAL HOUSE 6/7 POLLEN STREET LONDON W1S 1NJ ENGLAND

View Document

07/05/137 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED JENNIFER MICHELLE EARL LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR ELDRED FREDERICK GODSON

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EARL

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MICHELLE EARL / 17/07/2010

View Document

15/06/1015 June 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MICHELLE EARL / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 9A WHITTINGSTALL ROAD LONDON SW6 4EA

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA LAWRENCE

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR RAYMOND GEORGE GODSON

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 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