PROGRESSIVE BUSINESS INTELLIGENCE LTD

13 Dawlish Drive, Bedford, MK40 3BB
StatusACTIVE
Company No.07192603
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 2 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 16 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IRIS AND ANSTEY LTD

28 LINDEN STREET,LEICESTER,LE5 5EE

Number:09906998
Status:ACTIVE
Category:Private Limited Company

NETWORK EYE LTD

MANOR HOUSE,CHORLEY,PR7 1HP

Number:09424000
Status:ACTIVE
Category:Private Limited Company

PLAN-IT CARDS LIMITED

WOBURN HOUSE GRAYSHOTT ROAD,BORDON,GU35 8JQ

Number:04049580
Status:ACTIVE
Category:Private Limited Company

QUEST INDIA LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11904189
Status:ACTIVE
Category:Private Limited Company
Number:07044330
Status:ACTIVE
Category:Private Limited Company

SOUTHWALES-IT LIMITED

20 FFRWD VALE,NEATH,SA10 7BA

Number:09361893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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