PROTEC BOTANICA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Alan Edward Eastwood as a director on 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

12/02/2112 February 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON PHARMA & CHEMICALS GROUP LTD

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUBEN STRAUS / 06/09/2016

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 1ST FLOOR CUNNINGHAM HOUSE 19-21 WESTFIELD LANE HARROW MIDDLESEX HA3 9ED

View Document

18/02/1518 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 17/12/13 STATEMENT OF CAPITAL GBP 50000

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR DEAN AUSTIN LOCKTON

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR KEVIN MARK COUSINS

View Document

25/11/1325 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED PROTEC LAB SUPPLIES LTD CERTIFICATE ISSUED ON 21/11/13

View Document

21/11/1321 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR ALAN EDWARD EASTWOOD

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUBEN STRAUS / 14/11/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM CUNNINGHAM HOUSE WESTFIELD LANE HARROW MIDDLESEX HA3 9ED UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STRAUS

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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