PROGRESSIVE BUSINESS INTELLIGENCE LTD
Status | ACTIVE |
Company No. | 07192603 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PROGRESSIVE BUSINESS INTELLIGENCE LTD is an active private limited company with number 07192603. It was incorporated 14 years, 2 months, 13 days ago, on 17 March 2010. The company address is 13 Dawlish Drive, Bedford, MK40 3BB.
Company Fillings
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Change to a person with significant control
Date: 18 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-01
Psc name: Mr Dean Griffith
Documents
Dissolved compulsory strike off suspended
Date: 27 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-03
Officer name: Mr Dean Griffith
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudex Griffith
Termination date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Notification of a person with significant control
Date: 31 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Griffith
Notification date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claudex Griffith
Termination date: 2017-08-24
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claudex Griffith
Appointment date: 2017-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Griffith
Termination date: 2017-08-24
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-06
New address: 13 Dawlish Drive Bedford MK40 3BB
Old address: 60B Bromham Road Bedford MK40 2QG
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change sail address company with old address
Date: 31 Mar 2014
Category: Address
Type: AD02
Old address: 13 Dawlish Drive Bedford MK40 3BB England
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Move registers to sail company
Date: 16 Apr 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 14 Apr 2012
Action Date: 14 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-14
Old address: , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, England
Documents
Gazette filings brought up to date
Date: 21 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Some Companies
28 LINDEN STREET,LEICESTER,LE5 5EE
Number: | 09906998 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,CHORLEY,PR7 1HP
Number: | 09424000 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOBURN HOUSE GRAYSHOTT ROAD,BORDON,GU35 8JQ
Number: | 04049580 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | 11904189 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIG (FIFTEENTH) FILM OPPORTUNITIES LIMITED
3RD FLOOR,LONDON,W1F 9BN
Number: | 07044330 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FFRWD VALE,NEATH,SA10 7BA
Number: | 09361893 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |