PROTEGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewRegistered office address changed from Unit 11, Sixth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ England to Unit 9 Bluebridge Industrial Estate Halstead CO9 2SZ on 2025-08-04

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Unit 9, Fifth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ England to Unit 11, Sixth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ on 2025-06-04

View Document

30/04/2530 April 2025 Registered office address changed from 14 Fourth Avenue Bluebridge Industrial Estate Halstead CO9 2SY England to Unit 9, Fifth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Termination of appointment of Howard Alfred Buckenham as a director on 2024-05-05

View Document

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

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD BUCKENHAM / 15/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 9 FIFTH AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD CO9 2SZ

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

16/10/1916 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2019

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CESSATION OF HOWARD ALFRED BUCKENHAM AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ALFRED BUCKENHAM

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BUCKENHAM

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALFRED BUCKENHAM / 26/09/2012

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALFRED BUCKENHAM / 26/09/2012

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALFRED BUCKENHAM / 26/09/2012

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALFRED BUCKENHAM / 26/09/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BUCKENHAM / 01/12/2009

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 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