PROTEK GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

05/06/255 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

03/10/243 October 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/10/243 October 2024 Register inspection address has been changed from Unit 2 Enterprise Way Edenbridge TN8 6HF England to Marlbridge House Enterprise Way Edenbridge TN8 6HF

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Registered office address changed from First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF England to First Floor, Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 2024-01-02

View Document

29/12/2329 December 2023 Registered office address changed from Unit 2 Enterprise Way Edenbridge Kent TN8 6HF England to First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF on 2023-12-29

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

26/06/2326 June 2023 Register inspection address has been changed from Blenheim House Bridge Street Guildford GU1 4RY England to Unit 2 Enterprise Way Edenbridge TN8 6HF

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Peter Gerard Carroll as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Mark David Jackson as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mrs Kelly Louise O'brien as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mrs Victoria Jane Read as a director on 2023-06-01

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2022-08-03

View Document

04/10/224 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Cancellation of shares. Statement of capital on 2022-08-03

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM BLENHEIM HOUSE BRIDGE STREET GUILDFORD GU1 4RY ENGLAND

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR NICHOLAS TOBY WILLIAMS-WALKER

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO MERISON

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / LUCAS FETTES PLC / 19/04/2017

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR HUGO CHARLES MERISON

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY

View Document

18/06/1818 June 2018 SECRETARY APPOINTED IAIN JAMIESON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN LUCAS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK BROWN

View Document

18/06/1818 June 2018 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PLOUGH COURT 37 LOMBARD STREET LONDON EC3V 9BQ UNITED KINGDOM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEIGHTON

View Document

05/04/185 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1623 June 2016 SAIL ADDRESS CREATED

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/152 December 2015 DIRECTOR APPOINTED SIMON MIDDLETON

View Document

09/09/159 September 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

23/07/1523 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 10

View Document

23/07/1523 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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