PROGRESSIVE ACCELERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Termination of appointment of Anthony Charles Nicholson as a director on 2025-06-13 |
17/06/2517 June 2025 New | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
04/03/254 March 2025 | Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03 |
19/12/2419 December 2024 | Accounts for a small company made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-05-04 with updates |
10/06/2410 June 2024 | Registered office address changed from Floor 1, Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-06-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Memorandum and Articles of Association |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Resolutions |
11/10/2311 October 2023 | Appointment of Mr Anthony Charles Nicholson as a director on 2023-10-03 |
11/10/2311 October 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
11/10/2311 October 2023 | Registered office address changed from 6 Mount Pleasant Hitchin SG5 2BG United Kingdom to Floor 1, Fitzroy House 355 Euston Road London NW1 3AL on 2023-10-11 |
11/10/2311 October 2023 | Notification of Anthesis Consulting Group Limited as a person with significant control on 2023-10-03 |
11/10/2311 October 2023 | Cessation of Matthew Francis Guy Nicholls as a person with significant control on 2023-10-03 |
11/10/2311 October 2023 | Termination of appointment of Louise Nicholls as a director on 2023-10-03 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Change of details for Mr Matthew Francis Guy Nicholls as a person with significant control on 2023-08-29 |
29/08/2329 August 2023 | Termination of appointment of Kenneth William Valledy as a director on 2023-08-29 |
29/08/2329 August 2023 | Termination of appointment of Katie Jane Valledy as a director on 2023-08-29 |
29/08/2329 August 2023 | Cessation of Kenneth William Valledy as a person with significant control on 2023-08-29 |
23/08/2323 August 2023 | Cancellation of shares. Statement of capital on 2023-07-21 |
23/08/2323 August 2023 | Purchase of own shares. |
05/05/235 May 2023 | Confirmation statement made on 2023-05-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 06/06/2017 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 01/05/2018 |
24/07/1724 July 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MATTHEW FRANCIS GUY NICHOLLS |
17/06/1717 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 16/06/2017 |
17/06/1717 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE VALLEDY / 16/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM VALLEDY / 06/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE VALLEDY / 06/06/2017 |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 1 BROADMEADOW RIDE ST IPPOLYTS HITCHIN SG4 7ST UNITED KINGDOM |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE VALLEDY / 26/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE NICHOLLS / 26/05/2017 |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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