PROGRESS CONVENIENCE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

08/12/228 December 2022 Amended micro company accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEENA ROWE / 11/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LEENA ROWE / 11/11/2020

View Document

26/11/2026 November 2020 COMPANY NAME CHANGED PROGRESS STYLE LIMITED CERTIFICATE ISSUED ON 26/11/20

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information