PEDAL PROGRESSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-17 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 01/03/231 March 2023 | Termination of appointment of Matthew George Legg-Bagg as a secretary on 2023-03-01 |
| 01/03/231 March 2023 | Cessation of Matthew George Legg-Bagg as a person with significant control on 2023-03-01 |
| 01/03/231 March 2023 | Termination of appointment of Matthew George Legg-Bagg as a director on 2023-03-01 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
| 24/03/2024 March 2020 | CESSATION OF SAMUEL THOMAS FOWLER AS A PSC |
| 24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL FOWLER |
| 18/02/2018 February 2020 | OLIVER CAIN APPOINTED AS DIRECTOR 03/02/2020 |
| 04/02/204 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HENRY CAIN |
| 04/02/204 February 2020 | 03/02/20 STATEMENT OF CAPITAL GBP 6 |
| 03/02/203 February 2020 | DIRECTOR APPOINTED MR OLIVER HENRY CAIN |
| 09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/04/1619 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 03/12/153 December 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 |
| 20/04/1520 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS FOWLER / 20/04/2015 |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/04/1416 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 4 NORTH ROAD ASHTON GATE BRISTOL BS3 2EE ENGLAND |
| 09/01/149 January 2014 | DIRECTOR APPOINTED MR MATTHEW GEORGE LEGG-BAGG |
| 09/01/149 January 2014 | SECRETARY APPOINTED MR MATTHEW GEORGE LEGG-BAGG |
| 09/01/149 January 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FORD |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/05/138 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM ASHMONT GRAHAM STREET PENRITH CA119LG ENGLAND |
| 07/05/137 May 2013 | DIRECTOR APPOINTED MR SAMUEL THOMAS FOWLER |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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