THE PROTIUM GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 |
02/02/232 February 2023 | Registered office address changed from Mid Glam Service Station Canal Road Aberdare CF44 0AG Wales to Steam Mills Road Steam Mills Road Cinderford Gloucestershire GL14 3HY on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from Steam Mills Road Steam Mills Road Cinderford Gloucestershire GL14 3HY England to Steam Mills Road Cinderford Gloucestershire GL14 3HY on 2023-02-02 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Change of details for Mr Nakendram Piratheepan as a person with significant control on 2021-12-15 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
01/10/211 October 2021 | Termination of appointment of Gordon Miller as a secretary on 2021-09-03 |
01/10/211 October 2021 | Notification of Nakendram Piratheepan as a person with significant control on 2021-09-03 |
01/10/211 October 2021 | Cessation of Gordon Theodore Wenmouth Miller as a person with significant control on 2021-09-03 |
01/10/211 October 2021 | Termination of appointment of Gordon Theodore Wenmouth Miller as a director on 2021-09-03 |
30/09/2130 September 2021 | Registered office address changed from Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Wales to Mid Glam Service Station Canal Road Aberdare CF44 0AG on 2021-09-30 |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THE GLYN REDBROOK MONMOUTH NP25 4LX UNITED KINGDOM |
06/02/206 February 2020 | 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