PROTEONIX LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Anton Myachin as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/08/2512 August 2025 NewRegistered 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

View Document

12/08/2512 August 2025 NewTermination of appointment of Alexander Myachin as a director on 2025-08-01

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

22/10/2422 October 2024 Termination of appointment of Christopher Macnee as a secretary on 2024-10-10

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/11/232 November 2023 Appointment of Mr Christopher Macnee as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Christopher Stewart Macnee as a director on 2023-10-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CESSATION OF EVGENY MYACHIN AS A PSC

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CESSATION OF PETR MYACHIN AS A PSC

View Document

04/05/174 May 2017 COMPANY NAME CHANGED GRATEFUL LTD CERTIFICATE ISSUED ON 04/05/17

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETR MYACHIN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER STEWART MACNEE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

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

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/08/1518 August 2015 DIRECTOR APPOINTED MR PETR MYACHIN

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED EVGENY MYACHIN

View Document

22/06/1522 June 2015 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