PROTEK PAY LTD

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

09/11/239 November 2023 Satisfaction of charge 131628740002 in full

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

17/03/2317 March 2023 Registration of charge 131628740002, created on 2023-03-14

View Document

28/02/2328 February 2023 Registration of charge 131628740001, created on 2023-02-08

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

08/02/238 February 2023 Termination of appointment of David Anthony Cole as a director on 2023-02-06

View Document

08/02/238 February 2023 Registered office address changed from 1 Waterside Station Road Harpenden AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr John Hugo Hoskin as a director on 2023-02-06

View Document

08/02/238 February 2023 Appointment of Mr Kwasi Martin Missah as a director on 2023-02-06

View Document

06/01/236 January 2023 Notification of Total Back Office Solutions Limited as a person with significant control on 2022-12-02

View Document

06/01/236 January 2023 Cessation of David Anthony Cole as a person with significant control on 2022-12-02

View Document

06/01/236 January 2023 Change of details for Total Back Office Solutions Limited as a person with significant control on 2022-12-02

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Change of share class name or designation

View Document

16/12/2116 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MISS SHANNON PARR

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR OLIVER QUANTRILL

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MRS REBECCA LOUISE WALSH

View Document

27/01/2127 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information