PROTOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/158 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/11/1422 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

16/12/1216 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLA FOREY / 01/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 1 DUKES RIDE BISHOPS STORTFORD CM23 4BY

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOREY / 01/03/2010

View Document

12/03/1012 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOREY / 07/12/2009

View Document

15/07/0915 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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