PROTEIN POWER LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
| 10/03/2510 March 2025 | Confirmation statement made on 2024-06-14 with no updates |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 07/03/257 March 2025 | Confirmation statement made on 2023-06-14 with no updates |
| 07/03/257 March 2025 | Micro company accounts made up to 2024-06-30 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 20/08/2420 August 2024 | Appointment of Mr John Cairns as a director on 2024-08-14 |
| 14/08/2414 August 2024 | Notification of John Cairns as a person with significant control on 2024-08-14 |
| 14/08/2414 August 2024 | Termination of appointment of Terence Agiadis as a director on 2024-08-14 |
| 14/08/2414 August 2024 | Cessation of Terence Agiadis as a person with significant control on 2024-08-14 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2022-06-14 with no updates |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 06/06/246 June 2024 | Micro company accounts made up to 2022-06-30 |
| 06/06/246 June 2024 | Micro company accounts made up to 2021-06-30 |
| 06/06/246 June 2024 | Confirmation statement made on 2021-06-14 with no updates |
| 06/06/246 June 2024 | Micro company accounts made up to 2020-06-30 |
| 06/06/246 June 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/09/2127 September 2021 | Registered office address changed from 6 Oval View Middlesbrough Cleveland TS4 3SW England to 43 Wilson Street Wilson Street Middlesbrough TS1 1SA on 2021-09-27 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
| 16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 15/06/1715 June 2017 | 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