PROTOS HOLDING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Michael Thair as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Liam Oliver Milan as a director on 2025-07-22

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Maria Gregory on 2025-07-08

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-04-30

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-05-31

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-06-30

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-07-31

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-08-31

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2024-11-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Oliver Roberts as a director on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Liam Oliver Milan as a director on 2024-08-08

View Document

01/08/241 August 2024 Termination of appointment of Maria Gregory as a secretary on 2024-07-22

View Document

01/08/241 August 2024 Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-07-22

View Document

01/08/241 August 2024 Termination of appointment of Iain Cook as a director on 2024-07-22

View Document

01/08/241 August 2024 Appointment of Ms Maria Gregory as a director on 2024-07-22

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-04-28

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/03/2418 March 2024 Change of details for Covanta Green Protos Holding Limited as a person with significant control on 2023-02-03

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01

View Document

27/10/2327 October 2023 Appointment of Mr Iain Cook as a director on 2023-10-14

View Document

27/10/2327 October 2023 Termination of appointment of Andrew Tristan Howie as a director on 2023-10-14

View Document

27/10/2327 October 2023 Termination of appointment of Tommy John Koltis as a director on 2023-10-14

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Appointment of Mr Ahad Shafqat as a director on 2023-07-23

View Document

05/08/235 August 2023 Appointment of Maria Gregory as a secretary on 2023-07-23

View Document

05/08/235 August 2023 Termination of appointment of Toye Oyegoke as a secretary on 2023-07-23

View Document

16/04/2316 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

07/02/237 February 2023 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-02-07

View Document

02/02/232 February 2023 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2023-02-02

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Stuart Andrew Wilson as a director on 2022-03-30

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company