PROTOLAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-03 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/08/2428 August 2024 | Unaudited abridged accounts made up to 2023-11-30 |
19/07/2419 July 2024 | Termination of appointment of Beverley Anne Whittle as a director on 2024-05-02 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/10/2312 October 2023 | Appointment of Mrs Beverley Anne Whittle as a director on 2023-09-29 |
12/10/2312 October 2023 | Change of details for Fortyashburner Ltd as a person with significant control on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 074611420002, created on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of Graham Cartledge as a secretary on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of Graham Cartledge as a director on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of Colin Steven Cox as a director on 2023-09-29 |
03/10/233 October 2023 | Cessation of Bromont Ltd as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Cessation of Boothswood Limited as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
02/10/232 October 2023 | Registration of charge 074611420001, created on 2023-09-29 |
07/08/237 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
26/04/2226 April 2022 | Unaudited abridged accounts made up to 2021-11-30 |
05/01/225 January 2022 | Cessation of Richard James Whittle as a person with significant control on 2021-12-22 |
05/01/225 January 2022 | Notification of Fortyashburner Ltd as a person with significant control on 2021-12-22 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/07/2120 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/09/2022 September 2020 | 30/11/19 UNAUDITED ABRIDGED |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/08/1920 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/08/1822 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
22/06/1822 June 2018 | CESSATION OF GRAHAM CARTLEDGE AS A PSC |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROMONT LTD |
22/06/1822 June 2018 | CESSATION OF COLIN STEVEN COX AS A PSC |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOTHSWOOD LIMITED |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM LOCKINGTON HALL LOCKINGTON DERBY DERBYSHIRE DE74 2RH |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/12/159 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
22/12/1422 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/04/135 April 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 1204 |
18/12/1218 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
14/12/1214 December 2012 | 01/12/12 STATEMENT OF CAPITAL GBP 1004 |
12/12/1212 December 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 1003 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/01/1213 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
23/02/1123 February 2011 | CURRSHO FROM 31/12/2011 TO 30/11/2011 |
06/12/106 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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