Advanced company searchLink opens in new window

PROGRESS 2019 LIMITED

Company number 11694251

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)
08 Aug 2022 MR01 Registration of charge 116942510002, created on 8 August 2022
09 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
30 Nov 2021 PSC04 Change of details for Mr John Arthur Evans as a person with significant control on 17 September 2020
30 Nov 2021 PSC01 Notification of Mark Philip Porteous as a person with significant control on 17 September 2020
30 Jul 2021 MR04 Satisfaction of charge 116942510001 in full
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 6,362.75
05 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 AP01 Appointment of Mr Mark Anthony Stangroom as a director on 14 July 2020
23 Jul 2020 AP01 Appointment of Mr John Duncan Spurr as a director on 14 July 2020
17 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 SH08 Change of share class name or designation
22 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2019
  • GBP 5,415.48
24 Jul 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 March 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 07/02/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 5,415.48
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2019.
18 Feb 2019 SH02 Sub-division of shares on 7 February 2019
15 Feb 2019 MR01 Registration of charge 116942510001, created on 13 February 2019
03 Jan 2019 TM01 Termination of appointment of Andrew John Davison as a director on 3 January 2019