PRO-TECH INSTRUMENTS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM SUITE 3 BARKAT HOUSE 116-118 FINCHLEY ROAD LONDON NW3 5HT ENGLAND

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MISS ANASTASIA YUSHKINA / 11/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY YUSHKIN / 11/12/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM SUITE14 397-405 ARCHWAY ROAD LONDON N6 4ER UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA BENNETT

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / EVGENY YUSHKIN / 25/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EVGENY YUSHKIN / 16/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 40 MELTON STREET LONDON NW1 2FD ENGLAND

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MISS ANGELA BENNETT

View Document

02/01/162 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/162 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/162 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1530 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM NO.1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 40 MELTON STREET MELTON STREET LONDON NW1 2FD ENGLAND

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, SECRETARY MUSADIQ JAFFER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOPCHIKOV

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VASILIEVITCH KOPCHIKOV / 01/05/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVGENY YUSHKIN / 01/05/2011

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MUSADIQ MOHAMED JAFFER / 01/05/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 37 WARREN STREET LONDON LONDON W1T 6AD UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MUSADIQ JAFFER / 06/05/2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM PITT HOUSE 120 BAKER STREET LONDON W1U 6TU

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ALEXANDER VASILIEVITCH KOPCHIKOV

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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