PROSTRATEX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 51 Circus Mews Bath BA1 2PW England to 4a Grantchester Road Newnham Cambridge CB3 9ED on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Registered office address changed from 44 Royal View Victoria Bridge Road Bath BA2 3GG England to 51 Circus Mews Bath BA1 2PW on 2024-03-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM LITTLE THATCH OGBOURNE ST. ANDREW MARLBOROUGH WILTSHIRE SN8 1SB UNITED KINGDOM

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 44 ROYAL VIEW VICTORIA BRIDGE ROAD BATH BA2 3GG ENGLAND

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / DR TREVOR MICHAEL PHILLIPS / 30/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR MICHAEL PHILLIPS / 30/01/2019

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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