PROGENIE LTD
Status | ACTIVE |
Company No. | 07786952 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PROGENIE LTD is an active private limited company with number 07786952. It was incorporated 12 years, 10 months, 6 days ago, on 26 September 2011. The company address is Berry & Co Sterling House Berry & Co Sterling House, Maidstone, ME14 5BJ, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Change date: 2022-05-31
Old address: Sterling House 7, Ashford Road Maidstone Kent ME14 5BJ England
New address: Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
Old address: C/O Berry & Co 7 Clarendon Place, King Street Maidstone ME14 1BQ England
New address: Sterling House 7, Ashford Road Maidstone Kent ME14 5BJ
Documents
Change to a person with significant control
Date: 15 Feb 2022
Action Date: 08 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-08
Psc name: Mr Ian Charles Robinson
Documents
Change person director company with change date
Date: 15 Feb 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-08
Officer name: Mr Ian Charles Robinson
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Charles Robinson
Notification date: 2019-10-30
Documents
Change to a person with significant control
Date: 03 Apr 2020
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-30
Psc name: Ms Gillian Slaven
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Capital allotment shares
Date: 03 Apr 2020
Action Date: 30 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-30
Capital : 125 GBP
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Mr John Paul O'connor
Documents
Appoint person director company with name date
Date: 24 Mar 2020
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul O'connor
Appointment date: 2019-10-23
Documents
Capital allotment shares
Date: 20 Mar 2020
Action Date: 23 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-23
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Robinson
Appointment date: 2019-05-05
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Mcguinness
Termination date: 2019-03-17
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 17 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian David Mcguiness
Cessation date: 2019-03-17
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-11
Documents
Change to a person with significant control
Date: 08 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr Ian David Mcguiness
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian David Mcguiness
Notification date: 2017-07-01
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Slaven
Notification date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-24
Old address: , Pierson House Farm, Pot Kiln Lane Bethersden, Ashford, Kent, TN26 3HH
New address: C/O Berry & Co 7 Clarendon Place, King Street Maidstone ME14 1BQ
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Some Companies
5 SPENSER AVENUE,CHELTENHAM,GL51 7DX
Number: | 04500848 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWSTEAD GROVE,,NG1 4GZ
Number: | 00466944 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK SMITH PLUMBING AND HEATING LTD
1 FOLLY LANE,PETERSFIELD,GU31 4AU
Number: | 11469213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10326855 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELSHAM ROAD,LONDON,W14 8HA
Number: | 09014599 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A GARETH DRIVE,LONDON,N9 9GB
Number: | 11652963 |
Status: | ACTIVE |
Category: | Private Limited Company |