THE PRODUCTIVE GROUP LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-09-30

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 9a Furlongs Farm Riverside Eynsford Dartford DA4 0AE on 2021-12-07

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 DISS40 (DISS40(SOAD))

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/01/211 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED ESTEFANIA DIAZ

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GILES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/01/192 January 2019 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG UNITED KINGDOM

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILES / 01/04/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/161 March 2016 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