PROTEX TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Second Floor 1 Cowcross Street London EC1M 6DR on 2025-07-15 |
15/07/2515 July 2025 New | Change of details for Mr James Turner-Small as a person with significant control on 2025-07-15 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/12/2217 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Total exemption full accounts made up to 2020-12-31 |
30/03/2130 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMALL |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | FIRST GAZETTE |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
24/04/1724 April 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES TURNER-SMALL |
09/12/169 December 2016 | 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