PUPIL PROGRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Second filing of Confirmation Statement dated 2025-02-04 |
04/08/254 August 2025 | Appointment of Mr David John Blain as a director on 2025-08-01 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
20/01/2520 January 2025 | Appointment of Mr Barnaby Ian Edward Grimble as a director on 2024-05-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
11/04/2411 April 2024 | Registered office address changed from Jump Accounting, We Work 33, Queen Street London EC4R 1AP United Kingdom to 100 Church Street Brighton East Sussex BN1 1UJ on 2024-04-11 |
13/09/2313 September 2023 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to Jump Accounting, We Work 33, Queen Street London EC4R 1AP on 2023-09-13 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-01-13 with updates |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with updates |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
26/01/2326 January 2023 | Change of details for Mr Brett Griffin as a person with significant control on 2023-01-20 |
26/01/2326 January 2023 | Director's details changed for Mr Brett Griffin on 2023-01-20 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2020-08-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 3.4 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BRETT GRIFFIN / 09/03/2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
10/12/1910 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | PREVEXT FROM 30/04/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/07/1831 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
13/09/1713 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
14/03/1714 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 3 |
01/03/171 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 2 |
28/02/1728 February 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 1.7 |
28/02/1728 February 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 170 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 80 IDLECOMBE ROAD LONDON SW17 9TB ENGLAND |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O PADDENBURG & CO 100 CHURCH STREET BRIGHTON EAST SUSSEX BRIGHTON SUSSEX BN1 1UJ ENGLAND |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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