PUPIL PROGRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Second filing of Confirmation Statement dated 2025-02-04

View Document

04/08/254 August 2025 Appointment of Mr David John Blain as a director on 2025-08-01

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

20/01/2520 January 2025 Appointment of Mr Barnaby Ian Edward Grimble as a director on 2024-05-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-01-13 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

26/01/2326 January 2023 Change of details for Mr Brett Griffin as a person with significant control on 2023-01-20

View Document

26/01/2326 January 2023 Director's details changed for Mr Brett Griffin on 2023-01-20

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2020-08-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 3.4

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRETT GRIFFIN / 09/03/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 3

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1728 February 2017 28/02/17 STATEMENT OF CAPITAL GBP 1.7

View Document

28/02/1728 February 2017 28/02/17 STATEMENT OF CAPITAL GBP 170

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 80 IDLECOMBE ROAD LONDON SW17 9TB ENGLAND

View Document

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

View Document

08/04/148 April 2014 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