PROTIUM GREEN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-23 with updates |
29/01/2529 January 2025 | Termination of appointment of Steven Matthew Poulter as a director on 2025-01-25 |
29/01/2529 January 2025 | Appointment of Mr Matthew Stephen Bennett as a director on 2025-01-25 |
31/12/2431 December 2024 | Accounts for a small company made up to 2023-12-31 |
28/12/2428 December 2024 | Resolutions |
28/12/2428 December 2024 | Memorandum and Articles of Association |
20/12/2420 December 2024 | Appointment of Mr Robin Carvell-Spedding as a secretary on 2024-12-19 |
20/12/2420 December 2024 | Satisfaction of charge 120806540002 in full |
20/12/2420 December 2024 | Satisfaction of charge 120806540001 in full |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-19 |
20/12/2420 December 2024 | Notification of Swift Uk2 Bidco Limited as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Notification of Sustainable Impact Capital Limited as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Termination of appointment of Michael Edward Wilson Jackson as a director on 2024-12-19 |
20/12/2420 December 2024 | Termination of appointment of Andrew Maynard as a secretary on 2024-12-19 |
20/12/2420 December 2024 | Cessation of Christopher Edward Jackson as a person with significant control on 2024-12-19 |
13/12/2413 December 2024 | Sub-division of shares on 2024-12-06 |
02/10/242 October 2024 | Registration of charge 120806540002, created on 2024-09-12 |
01/10/241 October 2024 | Memorandum and Articles of Association |
01/10/241 October 2024 | Particulars of variation of rights attached to shares |
01/10/241 October 2024 | Change of share class name or designation |
01/10/241 October 2024 | Resolutions |
01/10/241 October 2024 | Resolutions |
27/09/2427 September 2024 | Registered office address changed from Unit 104 164-180 Union Street London SE1 0LH England to 180 Borough High Street London SE1 1LB on 2024-09-27 |
24/09/2424 September 2024 | Registration of charge 120806540001, created on 2024-09-12 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
20/12/2320 December 2023 | Termination of appointment of Peter Kay Macdonald Ramm as a director on 2023-12-20 |
18/12/2318 December 2023 | Accounts for a small company made up to 2022-12-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
27/06/2327 June 2023 | Appointment of Ms Elaine Wong as a director on 2023-06-08 |
27/06/2327 June 2023 | Director's details changed for Mr Mikael Erikson on 2023-06-08 |
27/06/2327 June 2023 | Appointment of Mr Michael Edward Wilson Jackson as a director on 2023-06-08 |
27/06/2327 June 2023 | Appointment of Mr Mikael Erikson as a director on 2023-06-08 |
27/06/2327 June 2023 | Termination of appointment of John Eastwood as a director on 2023-06-08 |
27/04/2327 April 2023 | Change of details for Mr Christopher Edward Jackson as a person with significant control on 2022-04-12 |
24/04/2324 April 2023 | Termination of appointment of Olivier Aubert as a director on 2023-04-06 |
24/04/2324 April 2023 | Appointment of Mr Thibauld Thuillez as a director on 2023-04-06 |
26/10/2226 October 2022 | Registered office address changed from Unit 110 164-180 Union Street London SE1 0LH England to Unit 104 164-180 Union Street London SE1 0LH on 2022-10-26 |
12/10/2212 October 2022 | Appointment of Mr Steven Matthew Poulter as a director on 2022-06-07 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-23 with updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-07-31 |
08/01/218 January 2021 | Change of details for Mr Christopher Edward Jackson as a person with significant control on 2020-12-17 |
21/09/2021 September 2020 | Change of details for Mr Christopher Edward Jackson as a person with significant control on 2020-04-30 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
09/07/209 July 2020 | DIRECTOR APPOINTED MR MARCO DELL'AQUILA |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
13/05/2013 May 2020 | SUB-DIVISION 02/04/20 |
27/04/2027 April 2020 | 02/04/20 STATEMENT OF CAPITAL GBP 14.2 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM FLAT 8 DAVENANT STREET LONDON E1 5AQ ENGLAND |
02/07/192 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
02/07/192 July 2019 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROTIUM GREEN SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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