PROTECH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Notification of Lig Properties Limited as a person with significant control on 2024-12-16

View Document

03/06/253 June 2025 Registered office address changed from 20-21 Arcadia Avenue London N3 2JU England to Solar House 282 Chase Road London N14 6NZ on 2025-06-03

View Document

03/06/253 June 2025 Cessation of Arthur Daniel Duke as a person with significant control on 2024-12-16

View Document

03/06/253 June 2025 Director's details changed for Mr Frankie Carlos Montanaro on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Arthur Daniel Duke on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

03/06/253 June 2025 Notification of Fcm Property Group Limited as a person with significant control on 2024-12-16

View Document

03/06/253 June 2025 Notification of One Millbank Properties Ltd as a person with significant control on 2024-12-16

View Document

28/02/2528 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

19/12/2419 December 2024 Appointment of Mr Frankie Carlos Montanaro as a director on 2024-12-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Director's details changed for Mr Arthur Daniel Duke on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr Arthur Daniel Duke as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/11/229 November 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 COMPANY NAME CHANGED LIVE-IN COMMERCIAL LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information