PROGRESSIVE TECHNOLOGY ADVANCED MATERIALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

24/07/2524 July 2025 NewCessation of Ross Matthew Pinchin as a person with significant control on 2025-06-11

View Document

24/07/2524 July 2025 NewNotification of Progressive Group (Newbury) Ltd as a person with significant control on 2025-06-11

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Cessation of Asil Investments Ltd as a person with significant control on 2025-04-22

View Document

13/03/2513 March 2025 Appointment of Mr Robert West as a director on 2025-03-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Second filing of Confirmation Statement dated 2024-06-21

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2023-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Change of details for Mr Ross Matthew Pinchin as a person with significant control on 2022-09-30

View Document

29/11/2229 November 2022 Notification of Asil Investments Ltd as a person with significant control on 2022-09-30

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Change of details for Mr Ross Matthew Pinchin as a person with significant control on 2022-06-27

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1916 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MATTHEW PINCHIN / 15/08/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MATTHEW PINCHIN

View Document

12/11/1812 November 2018 CESSATION OF PROGRESSIVE GROUP (NEWBURY) LTD AS A PSC

View Document

26/09/1826 September 2018 CESSATION OF ROSS MATTHEW PINCHIN AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESSIVE GROUP (NEWBURY) LTD

View Document

03/07/183 July 2018 ADOPT ARTICLES 10/06/2018

View Document

03/07/183 July 2018 SUB-DIVISION 10/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 1 CARNEGIE ROAD NEWBURY RG14 5DJ

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MATTHEW PINCHIN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

27/06/1427 June 2014 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