PROGRESS ENVIRONMENTAL TECHNOLOGY CO., LTD
Status | ACTIVE |
Company No. | 09933070 |
Category | Private Limited Company |
Incorporated | 31 Dec 2015 |
Age | 8 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
PROGRESS ENVIRONMENTAL TECHNOLOGY CO., LTD is an active private limited company with number 09933070. It was incorporated 8 years, 5 months ago, on 31 December 2015. The company address is Tricor Suite, 4th Floor Tricor Suite, 4th Floor, London, EC3R 7QR, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-11
Officer name: Joy Enterprise Secretary Services (Uk) Limited
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type dormant
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2021
Action Date: 25 Apr 2021
Category: Address
Type: AD01
Old address: Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom
New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
Change date: 2021-04-25
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-09
Officer name: Ms Zihui Yang
Documents
Notification of a person with significant control
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-09
Psc name: Zihui Yang
Documents
Cessation of a person with significant control
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-09
Psc name: Bixia Zheng
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bixia Zheng
Termination date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type dormant
Date: 19 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bixia Zheng
Notification date: 2018-01-19
Documents
Appoint person director company with name date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Bixia Zheng
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xin Pan
Termination date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-19
Psc name: Xin Pan
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Xin Pan
Change date: 2017-12-30
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-30
Officer name: Ms Xin Pan
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Change corporate secretary company with change date
Date: 02 Jan 2018
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-07
Officer name: Joy Enterprise Secretary Services (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
New address: Fourth Floor 3 Gower Street London WC1E 6HA
Old address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Some Companies
16C SANDOWN ROAD,SANDOWN,PO36 9JP
Number: | 08638770 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 THE BROADWAY,GREENFORD,UB6 9PR
Number: | 11757901 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHINGTON SAND SALES LIMITED
105 BUXTON ROAD,STOCKPORT,SK6 8DX
Number: | 01132299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURVEYLINE HOUSE,BEXLEYHEATH,DA6 8AS
Number: | 03919225 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LONDON,E12 5BT
Number: | 05961979 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE, 61A WALTON STREET,SURREY,KT20 7RZ
Number: | 06170543 |
Status: | ACTIVE |
Category: | Private Limited Company |