ADM PROTEXIN LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Termination of appointment of John Gerard Rea as a director on 2025-04-25

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mrs Rebecca Jones as a director on 2024-05-17

View Document

28/05/2428 May 2024 Termination of appointment of Emmanuel Njok Ayuk as a director on 2024-05-17

View Document

28/05/2428 May 2024 Termination of appointment of Richard Moore as a director on 2024-04-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Jonas Maximilian Neidinger as a director on 2023-06-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

24/02/2224 February 2022 Termination of appointment of Aileen Angela Lockington as a director on 2022-01-21

View Document

16/02/2216 February 2022 Appointment of John Gerard Rea as a director on 2022-01-21

View Document

04/02/224 February 2022 Director's details changed for Aileen Angela Lockington on 2021-07-02

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Director's details changed for Aileen Angela Lockington on 2021-03-30

View Document

06/07/216 July 2021 Director's details changed for Mr Richard Moore on 2020-11-16

View Document

02/07/202 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ORLA MULDOON

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

06/02/196 February 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ORLA MARGARET MULDOON / 01/12/2018

View Document

04/12/184 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 27144155

View Document

30/09/1830 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHER DANIELS MIDLAND (U.K.) LIMITED

View Document

05/09/185 September 2018 ADOPT ARTICLES 15/08/2018

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR HENRI MASSAO KANEMARU

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED PROBIOTICS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

22/08/1822 August 2018 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MELLING

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY LEWIS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MELLING

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MELLING

View Document

22/08/1822 August 2018 CESSATION OF TITHEBARN LIMITED AS A PSC

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM PROBIOTICS INTERNATIONAL LIMITED LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR EMMANUEL NJOK AYUK

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR VIKRAM LUTHAR

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS ORLA MARGARET MULDOON

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MATTS LANE STOKE SUB HAMDON SOMERSET TA14 6QE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ANGELA LOCKINGTON / 12/02/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 12/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MICHAEL LEWIS / 12/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 12/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD SOWLER / 12/02/2010

View Document

04/03/104 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/04/0829 April 2008 GBP IC 103438/103434 17/03/08 GBP SR 4@1=4

View Document

29/04/0829 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: C/O TITHEBARN LTD ROAD FIVE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PG

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: TITHEBARN HOUSE WELD ROAD SOUTHPORT MERSEYSIDE PR8 2LY

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: MICHELDEVER STATION WINCHESTER HANTS SO21 3AR

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 S386 DISP APP AUDS 17/03/95

View Document

23/03/9523 March 1995 S366A DISP HOLDING AGM 17/03/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 AUDITOR'S RESIGNATION

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 NC INC ALREADY ADJUSTED 04/09/92

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 £ NC 40000/120000 04/09

View Document

04/09/924 September 1992 ALTER MEM AND ARTS 25/08/92

View Document

03/09/923 September 1992 COMPANY NAME CHANGED USBORNE PORT SERVICES LIMITED CERTIFICATE ISSUED ON 03/09/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

22/07/9122 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: CHOLDERTON ROAD GRATELEY ANDOVER HANTS SP11 8QR

View Document

15/09/8815 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/11/8614 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/12/8130 December 1981 ANNUAL RETURN MADE UP TO 22/12/82

View Document

07/07/817 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/81

View Document

29/11/7929 November 1979 ANNUAL RETURN MADE UP TO 05/11/79

View Document

16/12/7816 December 1978 ANNUAL RETURN MADE UP TO 06/12/78

View Document

24/11/7724 November 1977 ANNUAL RETURN MADE UP TO 14/11/77

View Document

07/05/767 May 1976 ANNUAL RETURN MADE UP TO 29/04/76

View Document

06/05/766 May 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

05/04/765 April 1976 ANNUAL RETURN MADE UP TO 29/04/76

View Document

16/07/7316 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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