PROTEGO SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Certificate of change of name |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/01/2217 January 2022 | Change of details for Mr Steven Mahon as a person with significant control on 2021-10-01 |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Termination of appointment of Amy Mahon as a director on 2021-10-01 |
14/01/2214 January 2022 | Registered office address changed from 2 Premier House Sneyd Street Leek Staffordshire ST13 5HP United Kingdom to Minshull House, 67 Wellington Road North Stockport SK4 2LP on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mrs Amy Mahon on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr Steven Mahon on 2022-01-14 |
14/01/2214 January 2022 | Confirmation statement made on 2021-10-01 with updates |
14/01/2214 January 2022 | Change of details for Mr Steven Mahon as a person with significant control on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mrs Amy Mahon as a person with significant control on 2022-01-14 |
14/01/2214 January 2022 | Cessation of Amy Mahon as a person with significant control on 2021-10-01 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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