PROTIRUS SOFTWARE LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 31/12/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN MATHEWS / 13/12/2015

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN MATHEWS / 13/12/2015

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUW GIBSON / 09/04/2014

View Document

07/02/147 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN MATHEWS / 16/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4XF UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUW GIBSON / 16/09/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN MATHEWS / 16/09/2013

View Document

30/07/1330 July 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN MATHEWS / 27/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 SAIL ADDRESS CREATED

View Document

06/08/126 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/03/1227 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/02/112 February 2011 SECRETARY APPOINTED MR JONATHAN STEPHEN MATHEWS

View Document

28/01/1128 January 2011 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