PROTIUM GREEN SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Steven Matthew Poulter as a director on 2025-01-25

View Document

29/01/2529 January 2025 Appointment of Mr Matthew Stephen Bennett as a director on 2025-01-25

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Appointment of Mr Robin Carvell-Spedding as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Satisfaction of charge 120806540002 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 120806540001 in full

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Swift Uk2 Bidco Limited as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Sustainable Impact Capital Limited as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Michael Edward Wilson Jackson as a director on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Andrew Maynard as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Cessation of Christopher Edward Jackson as a person with significant control on 2024-12-19

View Document

13/12/2413 December 2024 Sub-division of shares on 2024-12-06

View Document

02/10/242 October 2024 Registration of charge 120806540002, created on 2024-09-12

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Particulars of variation of rights attached to shares

View Document

01/10/241 October 2024 Change of share class name or designation

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Resolutions

View Document

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

View Document

24/09/2424 September 2024 Registration of charge 120806540001, created on 2024-09-12

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Peter Kay Macdonald Ramm as a director on 2023-12-20

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/06/2327 June 2023 Appointment of Ms Elaine Wong as a director on 2023-06-08

View Document

27/06/2327 June 2023 Director's details changed for Mr Mikael Erikson on 2023-06-08

View Document

27/06/2327 June 2023 Appointment of Mr Michael Edward Wilson Jackson as a director on 2023-06-08

View Document

27/06/2327 June 2023 Appointment of Mr Mikael Erikson as a director on 2023-06-08

View Document

27/06/2327 June 2023 Termination of appointment of John Eastwood as a director on 2023-06-08

View Document

27/04/2327 April 2023 Change of details for Mr Christopher Edward Jackson as a person with significant control on 2022-04-12

View Document

24/04/2324 April 2023 Termination of appointment of Olivier Aubert as a director on 2023-04-06

View Document

24/04/2324 April 2023 Appointment of Mr Thibauld Thuillez as a director on 2023-04-06

View Document

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

View Document

12/10/2212 October 2022 Appointment of Mr Steven Matthew Poulter as a director on 2022-06-07

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

08/01/218 January 2021 Change of details for Mr Christopher Edward Jackson as a person with significant control on 2020-12-17

View Document

21/09/2021 September 2020 Change of details for Mr Christopher Edward Jackson as a person with significant control on 2020-04-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR MARCO DELL'AQUILA

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 SUB-DIVISION 02/04/20

View Document

27/04/2027 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 14.2

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM FLAT 8 DAVENANT STREET LONDON E1 5AQ ENGLAND

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/07/192 July 2019 Incorporation

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