PROGRESS 2019 LIMITED

C/O Beanies The Flavour Co Ltd C/O Beanies The Flavour Co Ltd, Darlington, DL3 0PH, County Durham, England
StatusACTIVE
Company No.11694251
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PROGRESS 2019 LIMITED is an active private limited company with number 11694251. It was incorporated 5 years, 5 months, 29 days ago, on 23 November 2018. The company address is C/O Beanies The Flavour Co Ltd C/O Beanies The Flavour Co Ltd, Darlington, DL3 0PH, County Durham, England.



Company Fillings

Accounts with accounts type small

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr Theodoros Matsantonis

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vasileios Katsos

Change date: 2023-04-19

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-19

Psc name: Cafetex Société Anonyme

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-19

Psc name: Vasileios Katsos

Documents

View document PDF

Memorandum articles

Date: 18 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 01 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr Theodoros Matsantonis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasileios Katsos

Appointment date: 2023-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Philip Porteous

Cessation date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-19

Psc name: Mr John Arthur Evans

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-19

Psc name: Cafetex Société Anonyme

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: John Duncan Spurr

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Theodoros Matsantonis

Appointment date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Mr Ioannis Benopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Stangroom

Termination date: 2023-04-19

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH01

Capital : 7,083.61 GBP

Date: 2023-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116942510002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

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: 13 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-08

Charge number: 116942510002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Arthur Evans

Change date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Philip Porteous

Notification date: 2020-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116942510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 6,362.75 GBP

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr Mark Anthony Stangroom

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr John Duncan Spurr

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Aug 2019

Action Date: 07 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-07

Capital : 5,415.48 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Capital : 5,415.48 GBP

Date: 2019-02-07

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116942510001

Charge creation date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Davison

Termination date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Mark Philip Porteous

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Evans

Appointment date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: John Arthur Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muckle Director Limited

Cessation date: 2019-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: C/O Beanies the Flavour Co Ltd Faverdale North Darlington County Durham DL3 0PH

Change date: 2019-01-03

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 DIGITAL LIMITED

27B MANOR ROAD,LONDON,E10 7AL

Number:08697572
Status:ACTIVE
Category:Private Limited Company

CHAPPELL MOT & SERVICE CENTRE LTD

BIRCHGROVE GARAGE,CARDIFF,CF14 4HE

Number:05859357
Status:ACTIVE
Category:Private Limited Company

ISISPRINGS HEALTHCARE LIMITED

20 ST LOYS ROAD,TOTTENHAM,N17 6UD

Number:08049467
Status:ACTIVE
Category:Private Limited Company

JUBILEE SEEDS & TURF LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:10266418
Status:ACTIVE
Category:Private Limited Company

MITRE PEAK CONSULTING LIMITED

21 CURZON ROAD,LIVERPOOL,L22 0NL

Number:07611220
Status:ACTIVE
Category:Private Limited Company

RACEY INVESTMENTS (HOVE) LIMITED

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:01404509
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