THE PRODUCTIVITY GROUP

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Notification of Michael Davis as a person with significant control on 2024-09-16

View Document

05/11/245 November 2024 Termination of appointment of Patricia Ann Blatherwick as a director on 2024-09-18

View Document

24/10/2424 October 2024 Appointment of Ms Patricia Ann Blatherwick as a director on 2024-09-18

View Document

24/10/2424 October 2024 Appointment of Mr Michael Leslie Davis as a director on 2024-06-26

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/11/2222 November 2022 Amended group of companies' accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

14/12/1914 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 10 QUEEN STREET 10 QUEEN STREET PLACE LONDON EC4R 1AG ENGLAND

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HOSEIN KHAJEH-HOSSEINY / 11/09/2018

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSEIN KHAJEH-HOSSEINY

View Document

11/09/1811 September 2018 CESSATION OF ROGER CONNOR AS A PSC

View Document

06/09/186 September 2018 DIRECTOR APPOINTED DR HOSEIN KHAJEH-HOSSEINY

View Document

21/06/1821 June 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNOR

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM PARTNERSHIP HOUSE CARLISLE PLACE LONDON SW1P 1BX UNITED KINGDOM

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/05/1823 May 2018 SAIL ADDRESS CREATED

View Document

30/06/1730 June 2017 ARTICLES OF ASSOCIATION

View Document

30/06/1730 June 2017 ALTER ARTICLES 26/06/2017

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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