PROTEONIX LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Appointment of Mr Anton Myachin as a director on 2025-08-01 |
12/08/2512 August 2025 New | Accounts for a dormant company made up to 2025-06-30 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
12/08/2512 August 2025 New | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-12 |
12/08/2512 August 2025 New | Termination of appointment of Alexander Myachin as a director on 2025-08-01 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
22/10/2422 October 2024 | Termination of appointment of Christopher Macnee as a secretary on 2024-10-10 |
18/10/2418 October 2024 | Certificate of change of name |
03/09/243 September 2024 | Accounts for a dormant company made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
02/11/232 November 2023 | Appointment of Mr Christopher Macnee as a secretary on 2023-11-01 |
02/11/232 November 2023 | Termination of appointment of Christopher Stewart Macnee as a director on 2023-10-30 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Accounts for a dormant company made up to 2021-06-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-01 with no updates |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
22/07/2122 July 2021 | Registered office address changed from 20 Tideway Yard 125 Mortlake High Street Mortlake London SW14 8SN United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-07-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CESSATION OF EVGENY MYACHIN AS A PSC |
01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CESSATION OF PETR MYACHIN AS A PSC |
04/05/174 May 2017 | COMPANY NAME CHANGED GRATEFUL LTD CERTIFICATE ISSUED ON 04/05/17 |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PETR MYACHIN |
03/05/173 May 2017 | DIRECTOR APPOINTED MR CHRISTOPHER STEWART MACNEE |
03/05/173 May 2017 | APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | FIRST GAZETTE |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/08/1518 August 2015 | DIRECTOR APPOINTED MR PETR MYACHIN |
18/08/1518 August 2015 | DIRECTOR APPOINTED EVGENY MYACHIN |
22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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