PROTAX WM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/06/2310 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Change of details for Mr Sikandar Iqbal as a person with significant control on 2022-12-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 149 WATERLOO STREET BURTON-ON-TRENT DE14 2NG ENGLAND

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIKANDAR IQBAL / 21/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CESSATION OF JUNAID SAJID AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIKANDAR IQBAL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUNAID SAJID

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR SIKANDAR IQBAL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM SUITE 8 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT DE14 3NT ENGLAND

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1528 September 2015 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