-
PROGRESSIVE MONEY LIMITED - 9 Portland Street, Manchester, M1 3BE, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08120061
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 9 Portland Street
- Manchester
- M1 3BE
- England 9 Portland Street, Manchester, M1 3BE, England UK
Management
- Geschäftsführung
- BRILUS, Stephen Philip
- MONTGOMERY, Mathew James
- TURTILL, Kerriann
- DALY, Steven Jonathan
- GUVENC, Benjamin Bulent
- PENDER, Kerriann
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.2012
- Alter der Firma 2012-06-26 11 Jahre
- SIC/NACE
- 64921
Eigentumsverhältnisse
- Beneficial Owners
- Darwin Loan Solutions Limited
- Evolution Money Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BANANA LOANS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-07-10
- Letzte Einreichung: 2023-06-26
-
PROGRESSIVE MONEY LIMITED Firmenbeschreibung
- PROGRESSIVE MONEY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08120061. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.06.2012 registriert. PROGRESSIVE MONEY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BANANA LOANS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64921" registriert. Das Unternehmen hat 6 Geschäftsführer Die Firma kann schriftlich über 9 Portland Street erreicht werden.
Jetzt sichern PROGRESSIVE MONEY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Progressive Money Limited - 9 Portland Street, Manchester, M1 3BE, England, Grossbritannien
- 2012-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROGRESSIVE MONEY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-04-30) - AP01
-
accounts-with-accounts-type-full (2024-01-06) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-28) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-10-25) - AA
-
confirmation-statement-with-updates (2022-06-30) - CS01
-
change-to-a-person-with-significant-control (2022-06-30) - PSC05
keyboard_arrow_right 2021
-
mortgage-charge-part-both-with-charge-number (2021-04-14) - MR05
-
confirmation-statement-with-no-updates (2021-06-29) - CS01
-
accounts-with-accounts-type-full (2021-09-07) - AA
-
mortgage-satisfy-charge-full (2021-09-17) - MR04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-01) - AD01
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
appoint-person-director-company-with-name-date (2020-10-13) - AP01
-
accounts-with-accounts-type-full (2020-12-15) - AA
-
termination-director-company-with-name-termination-date (2020-12-08) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
change-account-reference-date-company-current-extended (2019-12-19) - AA01
-
accounts-with-accounts-type-full (2019-08-13) - AA
-
mortgage-charge-whole-release-with-charge-number (2019-07-19) - MR05
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
change-person-director-company-with-change-date (2018-07-19) - CH01
-
accounts-with-accounts-type-full (2018-08-17) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-15) - MR01
-
accounts-with-accounts-type-full (2017-08-21) - AA
-
confirmation-statement-with-no-updates (2017-06-26) - CS01
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
appoint-person-director-company-with-name-date (2016-02-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
keyboard_arrow_right 2015
-
resolution (2015-11-23) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-11-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-09-02) - CERTNM
-
resolution (2014-09-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
-
appoint-person-director-company-with-name (2014-03-10) - AP01
-
change-account-reference-date-company-current-extended (2014-09-08) - AA01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-30) - MR01
-
termination-director-company-with-name (2013-08-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
appoint-person-director-company-with-name (2013-01-04) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-26) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-08-23) - AD01