About

Registered Number: 04073484
Date of Incorporation: 18/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 124 Jubilee Court, Victoria Parade, London, SE10 9FJ,

 

Progress International Performance Consulting Ltd was registered on 18 September 2000 and has its registered office in London, it's status is listed as "Active". The current directors of this company are listed as Ademaj, Lulzim, Hoxha, Zenel, Zoto, Silvana. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOXHA, Zenel 18 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ADEMAJ, Lulzim 09 April 2001 - 1
ZOTO, Silvana 18 September 2000 09 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 June 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 18 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 November 2011
CERTNM - Change of name certificate 17 June 2011
RESOLUTIONS - N/A 14 June 2011
CONNOT - N/A 14 June 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.