PROGRESS IN DIALOGUE LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-06-15 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Director's details changed for Mr David Thomas Donaldson on 2024-10-16 |
24/10/2424 October 2024 | Confirmation statement made on 2024-06-15 with no updates |
24/10/2424 October 2024 | Director's details changed for Mr David Thomas Donaldson on 2024-10-16 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/04/2411 April 2024 | Withdrawal of a person with significant control statement on 2024-04-11 |
11/04/2411 April 2024 | Notification of Emma Craddock as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Notification of Callum Alexander Smith as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Notification of David Thomas Donaldson as a person with significant control on 2024-04-11 |
20/03/2420 March 2024 | Appointment of Mr Callum Alexander Smith as a director on 2024-03-16 |
19/12/2319 December 2023 | Notification of a person with significant control statement |
19/09/2319 September 2023 | Cessation of Emma Louise Craddock as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Cessation of David Thomas Donaldson as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Cessation of Lena Mcallister as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Cessation of Hassan Hachem as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Cessation of Phoenix Archer as a person with significant control on 2023-09-19 |
05/07/235 July 2023 | Change of details for Ms Phoenix Archer as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Notification of Lena Mcallister as a person with significant control on 2023-04-01 |
06/04/236 April 2023 | Appointment of Ms Lena Mcallister as a director on 2023-03-24 |
04/04/234 April 2023 | Notification of Hassan Hachem as a person with significant control on 2023-03-22 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-06-30 |
04/04/234 April 2023 | Registered office address changed from 101 Rose Street South Lane, Edinburgh 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh Choose County EH2 4AN on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Ms Phoenix Archer on 2023-04-01 |
04/04/234 April 2023 | Appointment of Mr Hassan Hachem as a director on 2023-03-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2016 June 2020 | 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