PROTANK LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Change of details for Dr. Tara Louise Madgwick as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CHANGE PERSON AS DIRECTOR

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / DR SIMON MADGWICK / 01/01/2017

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / DR. TARA LOUISE MADGWICK / 01/01/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 1002

View Document

02/05/192 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 1002

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON VICTOR MADGWICK / 18/12/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR MR MCGRATH

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 47-57 MARYLEBONE LANE LONDON W1U 2NT ENGLAND

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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