Advanced company searchLink opens in new window

PROGRESSIVE DEVELOPMENT INITIATIVE LIMITED

Company number 10579718

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)
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 CH01 Director's details changed for Mr Simon Azariah on 12 May 2023
17 May 2023 PSC04 Change of details for Mr Simon Azariah as a person with significant control on 12 May 2023
17 May 2023 CH01 Director's details changed for Mr Simon Azariah on 12 May 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC04 Change of details for Mr Simon Azariah as a person with significant control on 10 March 2023
10 Mar 2023 PSC07 Cessation of Briceamery Capital Ltd as a person with significant control on 10 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CH01 Director's details changed for Mr Simon Azariah on 11 May 2022
11 May 2022 PSC04 Change of details for Mr Simon Azariah as a person with significant control on 11 May 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
03 Mar 2022 PSC04 Change of details for Mr Simon Azariah as a person with significant control on 3 March 2022
03 Mar 2022 PSC02 Notification of Briceamery Capital Ltd as a person with significant control on 3 March 2022
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
20 Feb 2020 PSC04 Change of details for Mr Simon Azariah as a person with significant control on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Simon Azariah on 20 February 2020
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Dec 2018 AD01 Registered office address changed from C/O Amex Associates Ltd 85B Headstone Road Harrow HA1 1PG England to C/O Amex Associates 144-146 East Barnet Road 1st Floor Right Barnet EN4 8rd on 28 December 2018
14 Sep 2018 AA Micro company accounts made up to 31 March 2018