PROTOSTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2023-11-28

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Dor Cohen as a secretary on 2022-02-23

View Document

10/02/2210 February 2022 Registered office address changed from 7 Hayes Crescent London NW11 0DG England to 63 Hamilton Road London NW11 9EH on 2022-02-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2020-11-28

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 88 CRAWFORD STREET LONDON W1H 2EJ ENGLAND

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/18

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

21/08/1821 August 2018 31/07/17 STATEMENT OF CAPITAL GBP 31

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

27/10/1727 October 2017 CURREXT FROM 29/10/2017 TO 30/11/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 7 HAYES CRESCENT LONDON NW11 0DG ENGLAND

View Document

22/09/1722 September 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

08/08/178 August 2017 SECRETARY APPOINTED MR DOR COHEN

View Document

29/07/1729 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA COHEN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA COHEN / 01/08/2010

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY EVA COHEN

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

21/07/1321 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

26/07/1226 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EZRA COHEN / 01/07/2010

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EZRA COHEN / 01/06/2010

View Document

17/10/1017 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EVA COHEN / 01/06/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 11 NEWITT ROAD HOO KENT ME3 9ES

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 October 2007

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PREVEXT FROM 30/06/2007 TO 30/10/2007

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 45 RIDGE HILL BARNET LONDON GREATER LONDON NW11 8PR

View Document

07/08/067 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 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