PROGRESSIVELY INTERLACED LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
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 |
13/05/2413 May 2024 | Director's details changed for Mr Jay Jonathan James Ellis on 2024-05-10 |
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 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
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 |
19/12/2219 December 2022 | Change of details for Mr Jay Jonathan James Ellis as a person with significant control on 2022-12-19 |
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 |
19/12/2219 December 2022 | Director's details changed for Mr Jay Jonathan James Ellis on 2022-12-19 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
08/11/198 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/05/1823 May 2018 | COMPANY NAME CHANGED PROGRESSIVE INTERLACE LIMITED CERTIFICATE ISSUED ON 23/05/18 |
02/05/182 May 2018 | COMPANY NAME CHANGED CLUSTER B LIMITED CERTIFICATE ISSUED ON 02/05/18 |
25/04/1825 April 2018 | 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