E2BN PROTEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
17/03/2517 March 2025 | Current accounting period extended from 2025-03-30 to 2025-05-31 |
25/10/2425 October 2024 | Notification of Talk Straight Limited as a person with significant control on 2024-08-21 |
25/10/2425 October 2024 | Cessation of Talk Straight Group Limited as a person with significant control on 2024-08-21 |
02/09/242 September 2024 | Appointment of Mr Matthew James Hattersley as a director on 2024-08-21 |
30/08/2430 August 2024 | Memorandum and Articles of Association |
30/08/2430 August 2024 | Resolutions |
27/08/2427 August 2024 | Termination of appointment of Philip Pearce as a secretary on 2024-08-21 |
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 |
27/08/2427 August 2024 | Appointment of David Graham Tindall as a director on 2024-08-21 |
27/08/2427 August 2024 | Notification of Talk Straight Group Limited as a person with significant control on 2024-08-21 |
27/08/2427 August 2024 | Cessation of Philip Pearce as a person with significant control on 2024-08-21 |
27/08/2427 August 2024 | Termination of appointment of Kathleen Helen Olsson as a director on 2024-08-21 |
27/08/2427 August 2024 | Termination of appointment of Philip Pearce as a director on 2024-08-21 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Appointment of Mrs Kathleen Helen Olsson as a director on 2022-09-23 |
23/09/2223 September 2022 | Termination of appointment of Christopher Daniel Kastel as a director on 2022-09-21 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KASTEL / 19/02/2020 |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12 |
11/05/1211 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts for year ending 30 Mar 2012 |
23/12/1123 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11 |
11/05/1111 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
11/05/1111 May 2011 | SAIL ADDRESS CHANGED FROM: C/O IRWIN MITCHELL 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ UNITED KINGDOM |
14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10 |
06/05/106 May 2010 | DIRECTOR APPOINTED PHILIP PEARCE |
04/05/104 May 2010 | SECRETARY APPOINTED PHILIP PEARCE |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED |
29/04/1029 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR APPOINTED CHRIS KASTEL |
29/04/1029 April 2010 | PREVSHO FROM 30/04/2010 TO 30/03/2010 |
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 |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED |
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 |
26/04/1026 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 17/04/2010 |
26/04/1026 April 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMCO DIRECTOR LIMITED / 17/04/2010 |
26/04/1026 April 2010 | SAIL ADDRESS CREATED |
29/03/1029 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010 |
16/01/1016 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
21/04/0921 April 2009 | LOCATION OF DEBENTURE REGISTER |
21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
21/04/0921 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ |
20/04/0920 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008 |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IMCO DIRECTOR LIMITED / 10/03/2009 |
23/09/0823 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/09/0818 September 2008 | COMPANY NAME CHANGED IMCO (42008) LIMITED CERTIFICATE ISSUED ON 19/09/08 |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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