PROTRACT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 01/05/251 May 2025 | Change of details for Mr Jacob Adamson as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/02/256 February 2025 | Amended total exemption full accounts made up to 2024-03-31 |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/06/2418 June 2024 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices West George Street Glasgow G2 1BP on 2024-06-18 |
| 18/06/2418 June 2024 | Director's details changed for Mrs Gayle Adamson on 2024-06-13 |
| 18/06/2418 June 2024 | Change of details for Mrs Gayle Adamson as a person with significant control on 2024-06-13 |
| 18/06/2418 June 2024 | Change of details for Mr Jacob Adamson as a person with significant control on 2024-06-13 |
| 18/06/2418 June 2024 | Director's details changed for Jacob Yorke Adamson on 2024-06-13 |
| 11/06/2411 June 2024 | Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 272 Bath Street Glasgow G2 4JR on 2024-06-11 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 01/05/241 May 2024 | Change of details for Protract Ltd as a person with significant control on 2022-04-27 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 04/01/244 January 2024 | Registered office address changed from C/O Nicolson Accountancy Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-04 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 27/04/2227 April 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 21/05/1821 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 21/05/2018 |
| 21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 21/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 01/01/2017 |
| 15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB YORKE ADAMSON / 01/01/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 10/02/2017 |
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB YORKE ADAMSON / 10/02/2017 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/11/1517 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 13/08/1513 August 2015 | PREVSHO FROM 31/10/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 1/1 KINGS PLACE EDINBURGH EH15 1DU UNITED KINGDOM |
| 20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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