PROTEAN LABORATORIES LTD

Company Documents

DateDescription
15/05/2515 May 2025 Satisfaction of charge 111461740002 in full

View Document

07/05/257 May 2025 Satisfaction of charge 111461740001 in full

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from Unit 10 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN England to Unit 6 Mosquito Way Christchurch BH23 4FN on 2025-02-17

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registration of charge 111461740002, created on 2024-07-05

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registered office address changed from Unit 6 Avro Business Park Mosquito Way Christchurch BH23 4FN England to Unit 10 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN on 2023-09-21

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

12/02/1812 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GALLEY

View Document

31/01/1831 January 2018 CESSATION OF ANTHONY DAVID GALLEY AS A PSC

View Document

31/01/1831 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 95

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GORDON / 11/01/2018

View Document

11/01/1811 January 2018 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