PROTEAN SUBCO LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Director's details changed for Mr Yacoob Ismail Moolla on 2024-09-18

View Document

10/03/2510 March 2025 Registered office address changed from 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA United Kingdom to 305 Zellig Custard Factory Gibb Street Birmingham B9 4AA on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr James Michael Whatmore on 2024-09-18

View Document

10/03/2510 March 2025 Change of details for Protean Software Limited as a person with significant control on 2024-09-18

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Registered office address changed from Units 1130-40 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Christopher John Morgan as a secretary on 2023-07-14

View Document

20/07/2320 July 2023 Termination of appointment of Christopher John Morgan as a director on 2023-07-14

View Document

20/07/2320 July 2023 Termination of appointment of Stephan Emilov Gueorguiev as a director on 2023-07-14

View Document

20/07/2320 July 2023 Termination of appointment of Neil Harry Plumbley as a director on 2023-07-14

View Document

20/07/2320 July 2023 Appointment of Mr James Michael Whatmore as a director on 2023-07-14

View Document

20/07/2320 July 2023 Appointment of Mr Yacoob Ismail Moolla as a director on 2023-07-14

View Document

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

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/05/225 May 2022 Termination of appointment of James Allan Livingston as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Stephan Emilov Gueorguiev as a director on 2022-05-05

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 AUDITOR'S RESIGNATION

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1511 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 24

View Document

11/08/1511 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED PROTEAN SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN MORGAN

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM UNITS 1130-40 COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 101-110 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED NEIL HARRY PLUMBLEY

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY FREEMAN

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORGAN / 05/10/2011

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN MORGAN / 05/10/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORGAN / 05/10/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM THE SATURN CENTRE 101-110 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF

View Document

05/01/115 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORGAN / 06/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MORGAN / 06/12/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: CASHS BUSINESS CENTRE CASHS LANE COVENTRY WEST MIDLANDS CV1 4PB

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 EXEMPTION FROM APPOINTING AUDITORS 23/11/99

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 53 COTSWOLD DRIVE FINHAM COVENTRY CV3 6EZ

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

12/04/9912 April 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/976 October 1997 COMPANY NAME CHANGED RESILIENT PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/10/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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