PROGESSIVE ESTATES LIMITED

420 Eastern Avenue, Ilford, IG2 6NQ, England
StatusACTIVE
Company No.11950282
CategoryPrivate Limited Company
Incorporated16 Apr 2019
Age5 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PROGESSIVE ESTATES LIMITED is an active private limited company with number 11950282. It was incorporated 5 years, 2 months, 15 days ago, on 16 April 2019. The company address is 420 Eastern Avenue, Ilford, IG2 6NQ, England.



Company Fillings

Certificate change of name company

Date: 03 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stratsmore consulting LTD\certificate issued on 03/03/24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

Old address: Harold Court House Church Road Harold Wood Romford RM3 0JX England

New address: 420 Eastern Avenue Ilford IG2 6NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-06

Old address: 420 B Eastern Avenue Ilford IG2 6NQ England

New address: Harold Court House Church Road Harold Wood Romford RM3 0JX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 6-6a Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH United Kingdom

New address: 420 B Eastern Avenue Ilford IG2 6NQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wajiha Qamar

Notification date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Asif Naeem

Cessation date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wajiha Qamar

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Asif Naeem

Termination date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWC SUPPORT LIMITED

126 BARNTON PARK AVENUE,EDINBURGH,EH4 6HE

Number:SC590218
Status:ACTIVE
Category:Private Limited Company

IC ACCOUNTS LTD

31 BLENHEIM COURT,BISHOP'S STORTFORD,CM23 4PF

Number:11642591
Status:ACTIVE
Category:Private Limited Company

J1 EBSW LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11578998
Status:ACTIVE
Category:Private Limited Company
Number:03263150
Status:ACTIVE
Category:Private Limited Company

KABINI LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09373559
Status:ACTIVE
Category:Private Limited Company

SHEILMAX LTD

16 MCINTOSH CRESCENT,ABERDEEN,AB21 7AG

Number:SC592939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source