PROTOCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Registered office address changed from 50 Woodgate Leicester Leicestershire LE5 3GF to 50 Woodgate Leicester LE3 5GF on 2024-02-09

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/07/2327 July 2023 Cessation of Yusuf Ahmed Fulat as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Notification of Kenmark Limited as a person with significant control on 2023-07-27

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/12/2018 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/03/2017 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUSUF AHMED FULAT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF AHMED FULAT / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM AHMED FULAT / 02/11/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX

View Document

19/01/0119 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 3RD FLOOR MARTIN HOUSE 54 VAUGHAN WAY LEICESTER LE1 4SL

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/924 January 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 ALTER MEM AND ARTS 300787

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/07/8717 July 1987 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