PROTEUS ANALYSTS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Previous accounting period extended from 2021-04-30 to 2021-07-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

08/06/208 June 2020 PREVSHO FROM 29/05/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 18MARIAN LODGE 5 THE DOWNS LONDON WIMBLEDON SW20 8HJ ENGLAND

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BAIJAYANTI GHOSH / 01/02/2020

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MISS BAIJAYANTI GHOSH / 02/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BAIJAYANTI GHOSH / 02/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 18 5 THE DOWNS MARIAN LODGE LONDON SW20 8HJ ENGLAND

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM FLAT 18 MARIAN LODGE 5 THE DOWNS LONDON SW20 8HJ ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/16

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

07/06/167 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 17 HIGH STREET KINGSTHORPE NORTHAMPTON NN2 6QF

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BAIJAYANTI GHOSH / 04/05/2016

View Document

27/02/1627 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

22/06/1522 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 5 KINGSTHORPE GROVE NORTHAMPTON NORTHAMPTONSHIRE NN2 6NS

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BAIJAYANTI GHOSH / 20/10/2014

View Document

17/06/1417 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/10/134 October 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 80 OBELISK RISE NORTHAMPTON NN2 8QU ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/122 May 2012 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