PROTEAN RISK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | |
19/06/2519 June 2025 | |
19/06/2519 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
19/06/2519 June 2025 | |
24/12/2424 December 2024 | Satisfaction of charge 063900430004 in full |
25/11/2425 November 2024 | Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
18/06/2418 June 2024 | Registration of charge 063900430006, created on 2024-06-13 |
13/06/2413 June 2024 | |
13/06/2413 June 2024 | |
13/06/2413 June 2024 | |
13/06/2413 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
02/11/232 November 2023 | Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26 |
02/11/232 November 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/07/2331 July 2023 | Termination of appointment of Peter William Blanc as a director on 2023-05-08 |
14/07/2314 July 2023 | Full accounts made up to 2022-09-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
06/04/236 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06 |
16/03/2316 March 2023 | Appointment of Mr Stuart Paul Rootham as a director on 2023-03-07 |
02/03/232 March 2023 | Termination of appointment of Stuart Paul Rootham as a director on 2023-02-27 |
17/02/2317 February 2023 | Termination of appointment of Andrea Nicoli as a director on 2023-02-10 |
15/02/2315 February 2023 | Appointment of William Andrews as a director on 2023-02-10 |
17/01/2317 January 2023 | Termination of appointment of Jason Clive Edwards as a director on 2022-12-31 |
13/01/2313 January 2023 | Termination of appointment of Tristan James Sargeaunt as a director on 2023-01-01 |
14/12/2214 December 2022 | Appointment of Mr Edward Brennan as a director on 2022-12-12 |
06/10/226 October 2022 | |
06/10/226 October 2022 | |
06/10/226 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
06/10/226 October 2022 | |
23/09/2223 September 2022 | Current accounting period shortened from 2022-12-31 to 2022-09-30 |
20/05/2220 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16 |
12/05/2212 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12 |
04/05/224 May 2022 | Termination of appointment of Nathan Thom Sewell as a director on 2022-05-01 |
15/12/2115 December 2021 | Registration of charge 063900430003, created on 2021-12-13 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
29/07/2129 July 2021 | Accounts for a small company made up to 2020-12-31 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NATHAN THOM SEWELL / 03/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | DIRECTOR APPOINTED MR ANDREA NICOLI |
25/10/1825 October 2018 | COMPANY NAME CHANGED PROTEAN INVESTMENT RISKS LIMITED CERTIFICATE ISSUED ON 25/10/18 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY |
24/09/1824 September 2018 | PSC'S CHANGE OF PARTICULARS / MR NATHAN THOM SEWELL / 24/09/2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLIVE EDWRDS / 04/10/2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/10/1419 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/11/1313 November 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | DIRECTOR APPOINTED MR MATTHEW JOHN COOPER |
31/05/1331 May 2013 | DIRECTOR APPOINTED MR JASON CLIVE EDWRDS |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1228 September 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
28/09/1228 September 2012 | 01/01/11 STATEMENT OF CAPITAL GBP 10000 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
14/10/1014 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
09/03/109 March 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
03/11/093 November 2009 | FIRST GAZETTE |
10/03/0910 March 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
25/01/0825 January 2008 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | SECRETARY RESIGNED |
04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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