POGO PROGRESS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Christopher Wordsworth as a director on 2024-04-25

View Document

07/05/247 May 2024 Cessation of Christopher Wordsworth as a person with significant control on 2024-04-25

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

02/08/202 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE NICOLAU / 02/08/2020

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR DANIEL ALFRED TENNENT

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR LUKE NICOLAU

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM FLAT 5, 21 BOLTON ROAD LONDON W4 3TE UNITED KINGDOM

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE NICOLAOU

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALFRED TENNENT

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

17/09/1817 September 2018 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