PROTIUM HOLDINGS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Leon Glencross on 2022-12-10

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-07-31

View Document

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

View Accounts

19/07/2119 July 2021 Satisfaction of charge 2 in full

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN LANT

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR SIMON LEE HUGHES

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON GLENCROSS / 30/10/2020

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/03/195 March 2019 ADOPT ARTICLES 15/02/2018

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043504970003

View Document

30/07/1830 July 2018 CURRSHO FROM 31/12/2018 TO 31/07/2018

View Document

19/06/1819 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY GRAEME HEPBURN

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM OLD MAJESTIC GARAGE BUILDING CASTLE STREET TYLDESLEY MANCHESTER M29 8EG UNITED KINGDOM

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR STEVEN LANT

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JONATHAN BUTCHER

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR LEON GLENCROSS

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORMULA ONE AUTO CENTRES LIMITED

View Document

21/03/1821 March 2018 CESSATION OF ROBERT WARBURTON AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF GRAEME HEPBURN AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JILL HEPBURN

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR GAYLEEN WARBURTON

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME HEPBURN

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR HORATIO GROWDRIDGE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KIGHTLEY

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WARBURTON / 19/03/2016

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM OLD MAJESTIC GARAGE BUILDING CASTLE STREET, TYLDESLEY MANCHESTER M29 8EG

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLEEN ROMA WARBURTON / 19/03/2016

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HEPBURN / 19/03/2016

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL HEPBURN / 19/03/2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS GAYLEEN ROMA WARBURTON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS JILL HEPBURN

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WARBURTON / 23/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HEPBURN / 23/05/2014

View Document

24/05/1424 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME HEPBURN / 23/05/2014

View Document

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KIGHTLEY / 10/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 10/01/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 12/06/2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 139 STATION ROAD, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2AZ

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

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