PROT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

24/02/2524 February 2025 Second filing for the appointment of Mr Rahel Ali as a director

View Document

07/10/247 October 2024 Appointment of Mr Md Iftekhar Ahmed as a director on 2024-10-07

View Document

05/08/245 August 2024 Change of details for Mr Md Rahel Ali as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Md Al Amin Miah as a director on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Cessation of Md Al Amin Miah as a person with significant control on 2024-08-01

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Notification of Md Iftekhar Ahmed as a person with significant control on 2023-06-06

View Document

05/06/235 June 2023 Notification of Md Rahel Ali as a person with significant control on 2023-06-05

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 14 Granby Street Leicester LE1 1DE England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 2023-01-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Md Al Amin Miah on 2022-02-02

View Document

15/02/2215 February 2022 Change of details for Mr Md Al Amin Miah as a person with significant control on 2022-02-02

View Document

31/12/2131 December 2021 Termination of appointment of Md Iftekhar Ahmed as a director on 2021-12-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

11/11/2111 November 2021 Appointment of Mr Rahel Ali as a director on 2021-11-11

View Document

10/11/2110 November 2021 Registered office address changed from 16 Pembroke Garden Northampton NN5 7ES United Kingdom to 14 Granby Street Leicester LE1 1DE on 2021-11-10

View Document

05/07/215 July 2021 Incorporation

View Document

05/07/215 July 2021 Termination of appointment of Rahel Ali as a director on 2021-07-05

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