PROTOS HOLDING LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of Michael Thair as a director on 2025-07-22 |
25/07/2525 July 2025 New | Termination of appointment of Liam Oliver Milan as a director on 2025-07-22 |
14/07/2514 July 2025 New | Director's details changed for Mrs Maria Gregory on 2025-07-08 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-04-30 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-05-31 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-06-30 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-07-31 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-08-31 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-11-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
08/08/248 August 2024 | Termination of appointment of Oliver Roberts as a director on 2024-08-08 |
08/08/248 August 2024 | Appointment of Mr Liam Oliver Milan as a director on 2024-08-08 |
01/08/241 August 2024 | Termination of appointment of Maria Gregory as a secretary on 2024-07-22 |
01/08/241 August 2024 | Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-07-22 |
01/08/241 August 2024 | Termination of appointment of Iain Cook as a director on 2024-07-22 |
01/08/241 August 2024 | Appointment of Ms Maria Gregory as a director on 2024-07-22 |
01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with updates |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2023-07-31 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2023-04-28 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2023-10-31 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2023-05-31 |
18/03/2418 March 2024 | Change of details for Covanta Green Protos Holding Limited as a person with significant control on 2023-02-03 |
04/03/244 March 2024 | Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01 |
27/10/2327 October 2023 | Appointment of Mr Iain Cook as a director on 2023-10-14 |
27/10/2327 October 2023 | Termination of appointment of Andrew Tristan Howie as a director on 2023-10-14 |
27/10/2327 October 2023 | Termination of appointment of Tommy John Koltis as a director on 2023-10-14 |
08/08/238 August 2023 | Group of companies' accounts made up to 2022-12-31 |
05/08/235 August 2023 | Appointment of Mr Ahad Shafqat as a director on 2023-07-23 |
05/08/235 August 2023 | Appointment of Maria Gregory as a secretary on 2023-07-23 |
05/08/235 August 2023 | Termination of appointment of Toye Oyegoke as a secretary on 2023-07-23 |
16/04/2316 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with updates |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2022-12-30 |
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 |
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 |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-07-29 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
11/05/2211 May 2022 | Group of companies' accounts made up to 2021-12-31 |
01/04/221 April 2022 | Termination of appointment of Stuart Andrew Wilson as a director on 2022-03-30 |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-08-31 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
06/07/216 July 2021 | Group of companies' accounts made up to 2020-12-31 |
02/07/202 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
04/05/204 May 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
10/04/1910 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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