PROGRESSIVE TECHNO SOLUTIONS UK LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/197 November 2019 APPLICATION FOR STRIKING-OFF

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUSHAN MADHAV GOTHOSKAR / 01/11/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUSHAN MADHAV GOTHOSKAR / 05/05/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUSHAN MADHAV GOTHOSKAR / 20/09/2014

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUSHAN MADHAV GOTHOSKAR / 13/02/2014

View Document

08/11/138 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information