PROTOGENOS LTD

Company Documents

DateDescription
16/03/2116 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/219 March 2021 APPLICATION FOR STRIKING-OFF

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 10 368 FULHAM ROAD LONDON SW10 9UX ENGLAND

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER PHILLIPPE / 01/02/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 37 GRANGE STREET ST. ALBANS HERTFORDSHIRE AL3 5NA

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR RUSSELL PETER PHILLIPPE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES VEITCH

View Document

09/03/149 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PHILLIPPE

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/03/1221 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/09/114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR RUSSELL PHILLIPPE

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 200

View Document

06/03/116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 REGISTERED OFFICE CHANGED ON 06/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VEITCH / 06/02/2011

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information