PROTEL MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-10-17

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

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

View Document

17/10/2417 October 2024 Annual accounts for year ending 17 Oct 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

09/06/249 June 2024 Accounts for a dormant company made up to 2023-10-17

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

17/10/2317 October 2023 Annual accounts for year ending 17 Oct 2023

View Accounts

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-17

View Document

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

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/10/2217 October 2022 Annual accounts for year ending 17 Oct 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/10/2117 October 2021 Annual accounts for year ending 17 Oct 2021

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/20

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

17/10/2017 October 2020 Annual accounts for year ending 17 Oct 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/10/1917 October 2019 Annual accounts for year ending 17 Oct 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/10/1817 October 2018 Annual accounts for year ending 17 Oct 2018

View Accounts

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM HUDSON APARTMENTS 144 CHADWELL LANE HORNSEY LONDON N8 7RX

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

17/10/1717 October 2017 Annual accounts for year ending 17 Oct 2017

View Accounts

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOJISOLA ONIKOYI

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts for year ending 17 Oct 2016

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/15

View Document

31/10/1531 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts for year ending 17 Oct 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/14

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOJISOLA ONIKOYI / 21/10/2014

View Document

17/10/1417 October 2014 Annual accounts for year ending 17 Oct 2014

View Accounts

21/06/1421 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/13

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIOLA ONIKOYI / 08/09/2013

View Document

17/10/1317 October 2013 Annual accounts for year ending 17 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/12

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts for year ending 17 Oct 2012

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 5 PRISCILLA CLOSE TOTTENHAM LONDON N15 3BF UNITED KINGDOM

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/11

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/10

View Document

22/10/1022 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/09

View Document

30/10/0930 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ABIOLA ONIKOYI / 23/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOJISOLA ASHADE / 28/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 148 WIGHTMAN ROAD HORNSEY N8 0BD UK

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIOLA ONIKOYI / 28/10/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/08

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOJISOLA ASHADE / 16/10/2008

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABIOLA ONIKOYI / 16/10/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 8 BEDWELL COURT BROOMFIELD ROAD ROMFORD RM6 6DR

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/03

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 17/10/03

View Document

18/12/0318 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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