PROGRESSIVE FINANCIAL CONSULTING LTD

Company Documents

DateDescription
06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Declaration of solvency

View Document

29/09/2129 September 2021 Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-09-29

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE SWART

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SWART / 10/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SWART / 28/06/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SWART / 16/07/2015

View Document

16/07/1516 July 2015 SAIL ADDRESS CREATED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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