Advanced company searchLink opens in new window

PROGRESSIVE MONEY LIMITED

Company number 08120061

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)
26 Jun 2017 PSC02 Notification of Darwin Loan Solutions Limited as a person with significant control on 6 April 2016
15 Apr 2017 MR01 Registration of charge 081200610004, created on 10 April 2017
06 Sep 2016 MR01 Registration of charge 081200610003, created on 30 August 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
22 Feb 2016 AP01 Appointment of Mr Robin John Russel-Fisher as a director on 22 February 2016
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2015 MR01 Registration of charge 081200610002, created on 6 November 2015
10 Nov 2015 MR04 Satisfaction of charge 081200610001 in full
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
08 Sep 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
02 Sep 2014 CERTNM Company name changed banana loans LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Mar 2014 AP01 Appointment of Ms Kerriann Turtill as a director
19 Aug 2013 TM01 Termination of appointment of Mahnas Sulaman as a director
15 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
30 May 2013 MR01 Registration of charge 081200610001
04 Jan 2013 AP01 Appointment of Mahnas Ul Hussan Sulaman as a director
23 Aug 2012 AD01 Registered office address changed from St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW England on 23 August 2012
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted