PROGRESSIVE ACCELERATION LIMITED

10755625
FLOOR 1 26 - 29 ST. CROSS STREET LONDON ENGLAND EC1N 8UH

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2023 resolution Resolution 1 Buy now
12 Oct 2023 incorporation Memorandum Articles 30 Buy now
11 Oct 2023 officers Appointment of director (Mr Anthony Charles Nicholson) 2 Buy now
11 Oct 2023 officers Termination of appointment of director (Louise Nicholls) 1 Buy now
11 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
26 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2023 officers Termination of appointment of director (Katie Jane Valledy) 1 Buy now
29 Aug 2023 officers Termination of appointment of director (Kenneth William Valledy) 1 Buy now
23 Aug 2023 capital Notice of cancellation of shares 6 Buy now
23 Aug 2023 capital Return of purchase of own shares 4 Buy now
05 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 accounts Annual Accounts 11 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 9 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2019 accounts Annual Accounts 9 Buy now
30 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
30 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 accounts Annual Accounts 7 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2017 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew francis guy nicholls 2 Buy now
17 Jun 2017 officers Change of particulars for director (Mrs Katie Jane Valledy) 2 Buy now
17 Jun 2017 officers Change of particulars for director (Mr Kenneth William Valledy) 2 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2017 officers Change of particulars for director (Mrs Katie Jane Valledy) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Kenneth William Valledy) 2 Buy now
26 May 2017 officers Change of particulars for director (Mrs Louise Nicholls) 2 Buy now
26 May 2017 officers Change of particulars for director (Mrs Katie Jane Valledy) 2 Buy now
05 May 2017 incorporation Incorporation Company 40 Buy now