PROGRESSIVE CONSULTING (EUROPE) LTD - History of Changes


DateDescription
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 12/07/2019
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 12/07/2019
2020-01-07 delete address 44 COTTONFIELD BOLTON ENGLAND BL7 9DQ
2020-01-07 insert address SUITE 23 275 DEANSGATE MANCHESTER ENGLAND M3 4EL
2020-01-07 update registered_address
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 44 COTTONFIELD BOLTON BL7 9DQ ENGLAND
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 12/07/2019
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 44 COTTONFIELDS BOLTON ENGLAND BL7 9DQ
2018-03-07 insert address 44 COTTONFIELD BOLTON ENGLAND BL7 9DQ
2018-03-07 update registered_address
2018-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 44 COTTONFIELDS BOLTON BL7 9DQ ENGLAND
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 09/01/2018
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-07 delete address 30 WHINFIELD ADEL LEEDS ENGLAND LS16 7AE
2018-01-07 insert address 44 COTTONFIELDS BOLTON ENGLAND BL7 9DQ
2018-01-07 update registered_address
2017-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 30 WHINFIELD ADEL LEEDS LS16 7AE ENGLAND
2017-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date null => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update registered_address
2017-02-09 insert sic_code 62020 - Information technology consultancy activities
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-03-12 update account_ref_month 1 => 12
2016-03-12 update accounts_next_due_date 2017-10-06 => 2017-09-30
2016-02-15 update statutory_documents CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION