PROGRESSIVELY INTERLACED LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Registered office address changed from 20 Belford Road Borehamwood Hertfordshire WD6 4HY England to 39 Buckton Road Borehamwood WD6 4HN on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Jay Jonathan James Ellis on 2024-05-10

View Document

14/12/2314 December 2023 Registered office address changed from 146 Manor Way Borehamwood WD6 1QX England to 20 Belford Road Borehamwood Hertfordshire WD6 4HY on 2023-12-14

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from 20 Belford Road Borehamwood WD6 4HY England to 146 Manor Way Borehamwood WD6 1QX on 2023-01-26

View Document

19/12/2219 December 2022 Change of details for Mr Jay Jonathan James Ellis as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX England to 20 Belford Road Borehamwood WD6 4HY on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Jay Jonathan James Ellis on 2022-12-19

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/05/1823 May 2018 COMPANY NAME CHANGED PROGRESSIVE INTERLACE LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

02/05/182 May 2018 COMPANY NAME CHANGED CLUSTER B LIMITED CERTIFICATE ISSUED ON 02/05/18

View Document

25/04/1825 April 2018 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