PROTEK GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Statement of capital following an allotment of shares on 2025-09-30 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 05/06/255 June 2025 | Accounts for a small company made up to 2024-12-31 |
| 28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
| 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 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 01/07/241 July 2024 | Accounts for a small company made up to 2023-12-31 |
| 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 |
| 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 |
| 15/11/2315 November 2023 | Memorandum and Articles of Association |
| 15/11/2315 November 2023 | Resolutions |
| 15/11/2315 November 2023 | Resolutions |
| 15/11/2315 November 2023 | Resolutions |
| 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 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 22/06/2322 June 2023 | Accounts for a small company made up to 2022-12-31 |
| 02/06/232 June 2023 | Appointment of Mrs Victoria Jane Read as a director on 2023-06-01 |
| 02/06/232 June 2023 | Termination of appointment of Mark David Jackson as a director on 2023-06-01 |
| 02/06/232 June 2023 | Appointment of Mr Peter Gerard Carroll as a director on 2023-06-01 |
| 02/06/232 June 2023 | Appointment of Mrs Kelly Louise O'brien as a director on 2023-06-01 |
| 11/04/2311 April 2023 | Statement of capital following an allotment of shares on 2022-08-03 |
| 04/10/224 October 2022 | Purchase of own shares. |
| 04/10/224 October 2022 | Cancellation of shares. Statement of capital on 2022-08-03 |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM BLENHEIM HOUSE BRIDGE STREET GUILDFORD GU1 4RY ENGLAND |
| 05/05/205 May 2020 | DIRECTOR APPOINTED MR NICHOLAS TOBY WILLIAMS-WALKER |
| 02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR HUGO MERISON |
| 08/10/198 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 04/09/194 September 2019 | APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON |
| 04/09/194 September 2019 | SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY |
| 24/09/1824 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / LUCAS FETTES PLC / 19/04/2017 |
| 18/06/1818 June 2018 | SECRETARY APPOINTED IAIN JAMIESON |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 18/06/1818 June 2018 | DIRECTOR APPOINTED MR HUGO CHARLES MERISON |
| 18/06/1818 June 2018 | DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY |
| 18/06/1818 June 2018 | SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN |
| 18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PLOUGH COURT 37 LOMBARD STREET LONDON EC3V 9BQ UNITED KINGDOM |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LUCAS |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEIGHTON |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY MARK BROWN |
| 05/04/185 April 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
| 11/12/1711 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
| 04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 28/12/1628 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
| 23/06/1623 June 2016 | SAIL ADDRESS CREATED |
| 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 |
| 15/06/1615 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 17/12/1517 December 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 02/12/152 December 2015 | DIRECTOR APPOINTED SIMON MIDDLETON |
| 09/09/159 September 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
| 23/07/1523 July 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 23/07/1523 July 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 10 |
| 01/06/151 June 2015 | 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