PROGRESSAY IMPACT CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Second filing for the cessation of Mohamed Sharif as a person with significant control

View Document

07/07/257 July 2025 Cessation of Mohamed Sharif as a person with significant control on 2025-07-07

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Director's details changed for Mr Moktar Alqaderi on 2025-03-07

View Document

11/06/2511 June 2025 Director's details changed for Mr Mohamed Sharif on 2025-03-07

View Document

11/06/2511 June 2025 Director's details changed for Mrs Sainab Sharif on 2025-03-07

View Document

11/06/2511 June 2025 Registered office address changed from PO Box 4385 12294686 - Companies House Default Address Cardiff CF14 8LH to 196 Freston Road London W10 6TT on 2025-06-11

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 12294686 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/10/2319 October 2023 Change of details for Mr Moktar Alqaderi as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Change of details for Mrs Sainab Sharif as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Change of details for Mr Mohamed Sharif as a person with significant control on 2023-10-10

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Moktar Alqaderi as a person with significant control on 2022-09-21

View Document

04/10/224 October 2022 Change of details for Mr Moktar Alqaderi as a person with significant control on 2022-09-21

View Document

04/10/224 October 2022 Notification of Mohamed Sharif as a person with significant control on 2022-09-21

View Document

04/10/224 October 2022 Change of details for Mrs Sainab Sharif as a person with significant control on 2022-09-21

View Document

04/10/224 October 2022 Termination of appointment of Gulled Abdi as a director on 2022-09-21

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Unit 12 Latimer Road London W10 6RQ on 2021-12-23

View Document

27/05/2127 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNIT 17A 124-128 BARLBY ROAD LONDON W10 6BL UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/11/191 November 2019 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