PROTELOS GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Ms Nicole Ann Finucan on 2024-12-19

View Document

06/01/256 January 2025 Change of details for Ms Nicole Ann Finucan as a person with significant control on 2024-12-19

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

28/12/2328 December 2023 Notification of Ramin Rouhani as a person with significant control on 2022-12-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE ANN FINUCAN / 18/05/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR RAMIN ROUHANI

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF KEVIN MICHAEL KELLY AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLE ANN FINUCAN / 26/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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