PROTEN CONSULTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

03/05/253 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/04/2521 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/06/212 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 1 WENSUM CLOSE OAKHAM LE15 6FU ENGLAND

View Document

05/07/205 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/06/185 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 7 WINDMILL WAY LYDDINGTON OAKHAM RUTLAND LE15 9LY

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/08/168 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

26/04/1526 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 10 PAYN CLOSE HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9WL

View Document

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/04/1221 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BYRNE / 18/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BYRNE / 18/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 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