PROTRACT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Director's details changed for Mr Jacob Yorke Adamson on 2025-05-19 |
19/05/2519 May 2025 | Change of details for Mr Jacob Yorke Adamson as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
03/03/253 March 2025 | Change of details for Mrs Gayle Adamson as a person with significant control on 2025-02-23 |
03/03/253 March 2025 | Change of details for Mr Jacob Yorke Adamson as a person with significant control on 2025-02-23 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-23 with updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-03-30 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/06/2418 June 2024 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2024-06-18 |
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 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
03/03/243 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH 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 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
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 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1/1 KINGS PLACE EDINBURGH LOTHIANS EH15 1DU |
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 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | DIRECTOR APPOINTED MRS GAYLE ADAMSON |
08/04/138 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | Annual return made up to 31 March 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
25/01/1125 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB YORKE ADAMSON / 09/03/2010 |
29/06/1029 June 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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