E2BN PROTEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/03/2517 March 2025 Current accounting period extended from 2025-03-30 to 2025-05-31

View Document

25/10/2425 October 2024 Notification of Talk Straight Limited as a person with significant control on 2024-08-21

View Document

25/10/2425 October 2024 Cessation of Talk Straight Group Limited as a person with significant control on 2024-08-21

View Document

02/09/242 September 2024 Appointment of Mr Matthew James Hattersley as a director on 2024-08-21

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Resolutions

View Document

27/08/2427 August 2024 Termination of appointment of Philip Pearce as a secretary on 2024-08-21

View Document

27/08/2427 August 2024 Registered office address changed from Unit 1 Saltmore Farm New Inn Road Hinxworth Hertfordshire SG7 5EZ to Unit 2-4 Backstone Business Park Dansk Way Ilkley West Yorkshire LS29 8JZ on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of David Graham Tindall as a director on 2024-08-21

View Document

27/08/2427 August 2024 Notification of Talk Straight Group Limited as a person with significant control on 2024-08-21

View Document

27/08/2427 August 2024 Cessation of Philip Pearce as a person with significant control on 2024-08-21

View Document

27/08/2427 August 2024 Termination of appointment of Kathleen Helen Olsson as a director on 2024-08-21

View Document

27/08/2427 August 2024 Termination of appointment of Philip Pearce as a director on 2024-08-21

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Appointment of Mrs Kathleen Helen Olsson as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Christopher Daniel Kastel as a director on 2022-09-21

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KASTEL / 19/02/2020

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SAIL ADDRESS CHANGED FROM: C/O IRWIN MITCHELL 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ UNITED KINGDOM

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

06/05/106 May 2010 DIRECTOR APPOINTED PHILIP PEARCE

View Document

04/05/104 May 2010 SECRETARY APPOINTED PHILIP PEARCE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED CHRIS KASTEL

View Document

29/04/1029 April 2010 PREVSHO FROM 30/04/2010 TO 30/03/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM C/O IRWIN MITCHELL 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 17/04/2010

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMCO DIRECTOR LIMITED / 17/04/2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IMCO DIRECTOR LIMITED / 10/03/2009

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED IMCO (42008) LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

17/04/0817 April 2008 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