PROTOLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

19/07/2419 July 2024 Termination of appointment of Beverley Anne Whittle as a director on 2024-05-02

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Appointment of Mrs Beverley Anne Whittle as a director on 2023-09-29

View Document

12/10/2312 October 2023 Change of details for Fortyashburner Ltd as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 074611420002, created on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Graham Cartledge as a secretary on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Graham Cartledge as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Colin Steven Cox as a director on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Bromont Ltd as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Boothswood Limited as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

02/10/232 October 2023 Registration of charge 074611420001, created on 2023-09-29

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Cessation of Richard James Whittle as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Notification of Fortyashburner Ltd as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CESSATION OF GRAHAM CARTLEDGE AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROMONT LTD

View Document

22/06/1822 June 2018 CESSATION OF COLIN STEVEN COX AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOTHSWOOD LIMITED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM LOCKINGTON HALL LOCKINGTON DERBY DERBYSHIRE DE74 2RH

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/04/135 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 1204

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 1004

View Document

12/12/1212 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 1003

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1213 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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