PROTERMARS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2024-08-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Change of details for Mr Petrus Horghidan as a person with significant control on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

23/11/2023 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/11/2023 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM UNIT B2 MOLE HALL WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SS ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 4 MILDMAY CLOSE FLITCH GREEN DUNMOW CM6 3FJ ENGLAND

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MISS IONELA MIHAELA BUCA

View Document

06/07/206 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/2030 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 107A RIPPLE ROAD BARKING IG11 7NY ENGLAND

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 4 MILDMAY CLOSE FLITCH GREEN DUNMOW CM6 3FJ ENGLAND

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 107 A RIPPLE ROAD BARKING LONDON IG11 7NY UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/08/1722 August 2017 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