PROGRESSOUK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Adriano Di Pietrantonio as a director on 2025-07-11

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

24/03/2524 March 2025 Notification of Ag Decor Cote D'azur Ltd as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Roberto Scardetta as a director on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Mauro Scardetta as a director on 2025-03-20

View Document

24/03/2524 March 2025 Cessation of Roberto Scardetta as a person with significant control on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Ag Decor Cote D'azur Ltd as a director on 2025-03-20

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/10/249 October 2024 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 126 East Ferry Road Canary Wharf London E14 9FP on 2024-10-09

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-08 with updates

View Document

11/01/2211 January 2022 Appointment of Mr Mauro Scardetta as a director on 2021-03-01

View Document

30/12/2130 December 2021 Cessation of Adriano Di Pietrantonio as a person with significant control on 2021-03-01

View Document

30/12/2130 December 2021 Notification of Roberto Scardetta as a person with significant control on 2021-03-01

View Document

30/12/2130 December 2021 Appointment of Mr Roberto Scardetta as a director on 2021-03-01

View Document

30/12/2130 December 2021 Termination of appointment of Adriano Di Pietrantonio as a director on 2021-03-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr Adriano Di Pietrantonio as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Director's details changed for Mr Adriano Di Pietrantonio on 2021-09-30

View Document

12/10/2112 October 2021 Director's details changed for Mr Adriano Di Pietrantonio on 2021-09-30

View Document

12/10/2112 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 601 International House 223 Regent Street London W1B 2QD on 2021-10-12

View Document

09/11/209 November 2020 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