PROTECH9 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/10/2222 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Termination of appointment of Manpreet Singh as a director on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Manpreet Singh as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Jatinder Singh as a person with significant control on 2021-10-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET SINGH

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 20/07/2020

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR MANPREET SINGH

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/06/1911 June 2019 SAIL ADDRESS CREATED

View Document

11/06/1911 June 2019 CESSATION OF NADEEM AHMAD AS A PSC

View Document

11/06/1911 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 58 UNIT - 5 KINGSBRIDGE CRESCENT SOUTHALL COUNTY UB1 2DL UNITED KINGDOM

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMAD

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JATINDER SINGH

View Document

10/01/1910 January 2019 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