Paul Street
London
EC2A 4NE
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Secretary Name | Mr Donald Stewart |
---|---|
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Alexander John Stewart Conroy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2017) |
Role | Mergers & Acquisitions |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 95 Aldwych Aldwych London WC2B 4JF |
Website | https://www.progility.com/ |
---|
Registered Address | 86-90 3rd Floor Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
21 December 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
21 December 2023 | Change of details for Dny Investments Holding Limited as a person with significant control on 3 May 2022 (2 pages) |
22 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages) |
22 September 2023 | Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages) |
17 July 2023 | Appointment of Mr Wayne Malcolm Bos as a director on 7 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page) |
12 July 2023 | Group of companies' accounts made up to 30 June 2022 (40 pages) |
10 February 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
7 July 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
25 May 2022 | Director's details changed for Ms Diane Cynthia Donner on 25 May 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
8 October 2021 | Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages) |
8 October 2021 | Cessation of Progility Plc as a person with significant control on 31 December 2019 (1 page) |
6 October 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page) |
2 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
31 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
18 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
29 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
3 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 21 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 18 April 2016 (2 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
16 February 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
16 February 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald Stewart as a secretary on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald Stewart as a secretary on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
14 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
14 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|