PROTON INTEGRATION INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

10/06/2510 June 2025 Termination of appointment of Dmytro Kashuba as a director on 2025-06-01

View Document

10/06/2510 June 2025 Appointment of Mrs Iuliana Omakhel as a director on 2025-06-01

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Registered office address changed from PO Box 4385 09746927: Companies House Default Address Cardiff CF14 8LH to Parker Russell, Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2023-01-19

View Document

10/10/2210 October 2022 Registered office address changed to PO Box 4385, 09746927: Companies House Default Address, Cardiff, CF14 8LH on 2022-10-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Satisfaction of charge 097469270001 in full

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO KASHUBA / 08/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM PARKER RUSSELL LEVEL 30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB UNITED KINGDOM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 9 BICKELS YARD 151 - 153 BERMONDSEY STREET LONDON SE1 3HA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMYTRO KASHUBA

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097469270001

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/09/1530 September 2015 DIRECTOR APPOINTED MR DMYTRO KASHUBA

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR LIUDMYLA KASHUBA

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LIUDMYLA KASHUBA / 14/09/2015

View Document

25/08/1525 August 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