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)
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2013 CH01 Director's details changed for Sarah Anderson on 2 December 2013
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
16 Aug 2013 CH01 Director's details changed for Marcos Alexander Simonetti on 16 August 2013
11 Jul 2013 AA Accounts for a dormant company made up to 25 November 2012
21 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2012 AP03 Appointment of Steven Colin Hornbuckle as a secretary
16 Nov 2012 AP01 Appointment of Marcos Alexander Simonetti as a director
15 Nov 2012 TM01 Termination of appointment of Cavendish Directors Limited as a director
15 Nov 2012 TM02 Termination of appointment of Cavendish Directors Limited as a secretary
15 Nov 2012 CERTNM Company name changed progressive global LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
15 Nov 2012 CONNOT Change of name notice
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 27 November 2011
04 Oct 2011 CH02 Director's details changed for Cavendish Directors Limited on 9 June 2010
04 Oct 2011 CH04 Secretary's details changed for Cavendish Directors Limited on 9 June 2010
26 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 28 November 2010
18 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2011 CERTNM Company name changed sthree uk LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
16 Feb 2011 CONNOT Change of name notice
28 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Sarah Anderson on 15 June 2010
15 Jun 2010 AD01 Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010
12 May 2010 TM02 Termination of appointment of Cavendish Services Limited as a secretary