PROTAK SCIENTIFIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

03/03/243 March 2024 Change of details for Mr Andrew Charles Parker as a person with significant control on 2024-01-16

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-11-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Registration of charge 093184770002, created on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from Luminox House 48 Holmethorpe Avenue Redhll RH1 2NL England to Luminox House Holmethorpe Avenue Redhill RH1 2NL on 2022-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

10/12/2110 December 2021 Notification of Robert Perin as a person with significant control on 2021-04-28

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR ANDREW CHARLES PARKER

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR ROBERT PERIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1620

View Document

18/03/1918 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1620

View Document

04/02/194 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 04/04/18 STATEMENT OF CAPITAL GBP 120

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PROPHET

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM UNIT 3, 20 BALCOMBE ROAD HORLEY SURREY RH6 9HR ENGLAND

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093184770001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG ENGLAND

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM HALL FARM GADBROOK ROAD BETCHWORTH SURREY RH3 7AH

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PARKER / 21/11/2014

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG UNITED KINGDOM

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD ASTON PROPHET

View Document

22/04/1522 April 2015 20/11/14 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ANDREW CHARLES PARKER

View Document

19/11/1419 November 2014 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