Advanced company searchLink opens in new window

PROGRESSIVE GLOBAL ENERGY LIMITED

Company number 04883344

Filter by category

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)
20 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 November 2019
05 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/19
05 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/19
05 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/19
30 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
26 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/19
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Jun 2019 AA Full accounts made up to 30 November 2018
04 Sep 2018 AA Full accounts made up to 30 November 2017
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Sthree Overseas Holdings Limited as a person with significant control on 6 April 2016
04 May 2017 AA Full accounts made up to 30 November 2016
25 Aug 2016 AD01 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
22 Apr 2016 AA Full accounts made up to 30 November 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
26 May 2015 AA Full accounts made up to 30 November 2014
28 Oct 2014 AD01 Registered office address changed from 5Th Floor 215 Great Portland Street London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 28 October 2014
14 Oct 2014 CH01 Director's details changed for Sarah Anderson on 13 October 2014
13 Oct 2014 CH01 Director's details changed for Marcos Alexander Simonetti on 13 October 2014
13 Oct 2014 CH03 Secretary's details changed for Steven Colin Hornbuckle on 13 October 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
04 Apr 2014 AA Full accounts made up to 1 December 2013