PROGRESSCAPE LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
| 07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
| 06/05/246 May 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2023-06-14 |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with updates |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 31/12/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 19/03/2119 March 2021 | CESSATION OF CHARELLE KNOX AS A PSC |
| 17/03/2117 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA SERAME |
| 04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM UNIT 17 CANAL SIDE COMPLEX LOWESMOOR WHARF WORCESTER WR1 2RS UNITED KINGDOM |
| 02/03/212 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHARELLE KNOX |
| 24/02/2124 February 2021 | DIRECTOR APPOINTED MRS DONNA SERAME |
| 17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 12 HARTWOOD ROAD LIVERPOOL L32 7QH ENGLAND |
| 15/12/2015 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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