Advanced company searchLink opens in new window

PROGRESS FOR POLICIES LTD

Company number 10963790

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)
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Oct 2022 CERTNM Company name changed policies LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
17 Oct 2022 CERTNM Company name changed center for arab progress LIMITED\certificate issued on 17/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
14 Oct 2022 PSC01 Notification of Odai Al Masharqa as a person with significant control on 1 October 2022
14 Oct 2022 AP01 Appointment of Mr Odai Al Masharqa as a director on 1 October 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 AD01 Registered office address changed from Flat 22 Greystock House 150 Brunswick Road London W5 1AW England to Office 22 150 Brunswick Road Hanger Lane London W5 1AW on 30 November 2020
05 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from 45 Eaton Rise Ealing London W5 2TF United Kingdom to Flat 22 Greystock House 150 Brunswick Road London W5 1AW on 22 July 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 30 September 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from 45 Eaton Rise London W5 2TF England to 45 Eaton Rise Ealing London W5 2TF on 17 January 2018
16 Jan 2018 AD01 Registered office address changed from 203-205 the Vale London W3 7QS United Kingdom to 45 Eaton Rise London W5 2TF on 16 January 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
23 Oct 2017 CONNOT Change of name notice
14 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted