PROGESS TECH LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 7 WOODSTOCK AVENUE SLOUGH SL3 7LJ UNITED KINGDOM

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATHA HONNEGOWDA / 22/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATHA HONNEGOWDA / 09/05/2019

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM FLAT 24 WESTERN GATE ALENCON LINK BASINGSTOKE RG21 7PP ENGLAND

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATHA HONNEGOWDA / 16/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMRATHA HONNEGOWDA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NAMRATHA HONNEGOWDA / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 1107 SKYLINE PLAZA ALLENCON LINK BASINGSTOKE HAMPSHIRE RG21 7AZ

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 155 CENTRIUM STATION APPROACH WOKING SURREY GU22 7PE

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAMRATHA HONNEGOWDA / 19/07/2013

View Document

06/08/136 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 118 41 ESSEX STREET BIRMINGHAM B5 4TU UNITED KINGDOM

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/06/1222 June 2012 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