PROTEL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Accounts for a dormant company made up to 2024-10-17 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
22/05/2522 May 2025 | Registered office address changed from 119 Napier Road London N17 6YQ England to Bonwick House Flat 2 75 Fairbanks Road Tottenham London N17 9ZR on 2025-05-22 |
17/10/2417 October 2024 | Annual accounts for year ending 17 Oct 2024 |
09/06/249 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
09/06/249 June 2024 | Accounts for a dormant company made up to 2023-10-17 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
17/10/2317 October 2023 | Annual accounts for year ending 17 Oct 2023 |
03/07/233 July 2023 | Accounts for a dormant company made up to 2022-10-17 |
18/10/2218 October 2022 | Registered office address changed from 119 119 Napier Road Tottenham London Please Select a Region, State or Province. N17 6YQ United Kingdom to 119 Napier Road London N17 6YQ on 2022-10-18 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
17/10/2217 October 2022 | Annual accounts for year ending 17 Oct 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
17/10/2117 October 2021 | Annual accounts for year ending 17 Oct 2021 |
09/06/219 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/20 |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
17/10/2017 October 2020 | Annual accounts for year ending 17 Oct 2020 |
09/06/209 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/19 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
17/10/1917 October 2019 | Annual accounts for year ending 17 Oct 2019 |
06/06/196 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
17/10/1817 October 2018 | Annual accounts for year ending 17 Oct 2018 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM HUDSON APARTMENTS 144 CHADWELL LANE HORNSEY LONDON N8 7RX |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
17/10/1717 October 2017 | Annual accounts for year ending 17 Oct 2017 |
03/07/173 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MOJISOLA ONIKOYI |
07/06/177 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/16 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts for year ending 17 Oct 2016 |
18/07/1618 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/15 |
31/10/1531 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts for year ending 17 Oct 2015 |
18/06/1518 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/14 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOJISOLA ONIKOYI / 21/10/2014 |
17/10/1417 October 2014 | Annual accounts for year ending 17 Oct 2014 |
21/06/1421 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/13 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIOLA ONIKOYI / 08/09/2013 |
17/10/1317 October 2013 | Annual accounts for year ending 17 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
20/06/1320 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/12 |
05/11/125 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts for year ending 17 Oct 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 5 PRISCILLA CLOSE TOTTENHAM LONDON N15 3BF UNITED KINGDOM |
16/07/1216 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/11 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
03/08/113 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/10 |
22/10/1022 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
14/06/1014 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/09 |
30/10/0930 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS ABIOLA ONIKOYI / 23/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOJISOLA ASHADE / 28/10/2009 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 148 WIGHTMAN ROAD HORNSEY N8 0BD UK |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIOLA ONIKOYI / 28/10/2009 |
07/08/097 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/08 |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MOJISOLA ASHADE / 16/10/2008 |
16/10/0816 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABIOLA ONIKOYI / 16/10/2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 8 BEDWELL COURT BROOMFIELD ROAD ROMFORD RM6 6DR |
13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/03 |
24/02/0424 February 2004 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 17/10/03 |
18/12/0318 December 2003 | EXEMPTION FROM APPOINTING AUDITORS |
23/10/0323 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | DIRECTOR RESIGNED |
15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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