Advanced company searchLink opens in new window

PROGENY WEALTH LIMITED

Company number 01408197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 AA Full accounts made up to 31 December 2022
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2023 TM01 Termination of appointment of Steven Michael Allen as a director on 5 September 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
15 Dec 2022 AA Full accounts made up to 31 December 2021
02 Nov 2022 CH01 Director's details changed for Mrs Charlotte Emily Willis on 22 July 2022
21 Jul 2022 MR01 Registration of charge 014081970008, created on 14 July 2022
05 Apr 2022 MR04 Satisfaction of charge 014081970007 in full
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Jul 2021 PSC05 Change of details for Lawsco Holdings Limited as a person with significant control on 2 March 2020
14 Jun 2021 TM01 Termination of appointment of Samantha Jane Moxham as a director on 14 June 2021
17 May 2021 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
17 May 2021 AD02 Register inspection address has been changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL
17 May 2021 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
03 Mar 2021 TM01 Termination of appointment of Andrew Nicholas Clarke as a director on 2 March 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 MR04 Satisfaction of charge 014081970005 in full
05 Aug 2020 MR04 Satisfaction of charge 014081970006 in full
21 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement/guarantee/debenture/documents/co business 30/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
13 May 2020 MR01 Registration of charge 014081970007, created on 30 April 2020