PROTEA ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Appointment of Mrs Caroline Elaine Welch as a director on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Termination of appointment of Ian Laurence Clark Mcneil as a director on 2023-01-25

View Document

10/11/2210 November 2022 Director's details changed for Mr Ian Lawrence Mcneil on 2022-11-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 REDUCE ISSUED CAPITAL 19/05/2020

View Document

05/06/205 June 2020 SOLVENCY STATEMENT DATED 19/05/20

View Document

05/06/205 June 2020 STATEMENT BY DIRECTORS

View Document

05/06/205 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 90000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BISGROVE

View Document

08/10/198 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER THOMAS CHARLES SEABROOK / 10/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER THOMAS CHARLES SEABROOK / 10/03/2019

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRETORIUS

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/06/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O P.M. AND G. LTD - PAMELA GLADWIN MAINWOOD FARM KNEESALL NEWARK NOTTINGHAMSHIRE NG22 0AH ENGLAND

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PRETORIUS / 21/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 12 LARKSTONE CRESCENT ILFRACOMBE DEVON EX34 9PJ

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR WALTER THOMAS CHARLES SEABROOK

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR IAN LAWRENCE MCNEIL

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLACK

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BLACK

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH MCNEIL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX BISGROVE

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCNEIL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER SEABROOK

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYNSON

View Document

16/01/1416 January 2014 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 3 SLADE VALLEY ROAD ILFRACOMBE DEVON EX34 8LE UNITED KINGDOM

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR THOMAS STEPHEN SHIELDS BLACK

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR WALTER THOMAS CHARLES SEABROOK

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS ELISABETH ANN MCNEIL

View Document

17/07/1317 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 150000

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR IAN LAWRENCE MCNEIL

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM JOYNSON

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ALEX RICHARD BISGROVE

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR GORDON LESLIE BLACK

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information