PROGRESSIVE BUSINESS PARTNERS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Termination of appointment of Jacqueline Stretch as a secretary on 2024-05-27

View Document

27/05/2427 May 2024 Registered office address changed from Stephenson Court, Unit 14 Priory Business Park Fraser Road Bedford Bedfordshire MK44 3WJ United Kingdom to 12 12 Chalton Heights Chalton Bedfordshire LU4 9UF on 2024-05-27

View Document

27/05/2427 May 2024 Registered office address changed from 12 12 Chalton Heights Chalton Bedfordshire LU4 9UF United Kingdom to 12 Chalton Heights Chalton Luton LU4 9UF on 2024-05-27

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/05/2427 May 2024 Cessation of Jacqueline Christine Stretch as a person with significant control on 2024-05-27

View Document

27/05/2427 May 2024 Termination of appointment of Jacqueline Christine Stretch as a director on 2024-05-27

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Termination of appointment of Martin Wood as a director on 2023-11-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Cessation of Martin Wood as a person with significant control on 2023-03-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Notification of Agnieszka Barbara Biedrowska as a person with significant control on 2022-02-08

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

23/06/2123 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES BIEDROWSKA / 22/06/2021

View Document

27/05/2127 May 2021 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