THE PROTIUM GROUP LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

02/02/232 February 2023 Registered office address changed from Mid Glam Service Station Canal Road Aberdare CF44 0AG Wales to Steam Mills Road Steam Mills Road Cinderford Gloucestershire GL14 3HY on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from Steam Mills Road Steam Mills Road Cinderford Gloucestershire GL14 3HY England to Steam Mills Road Cinderford Gloucestershire GL14 3HY on 2023-02-02

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Change of details for Mr Nakendram Piratheepan as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

01/10/211 October 2021 Termination of appointment of Gordon Miller as a secretary on 2021-09-03

View Document

01/10/211 October 2021 Notification of Nakendram Piratheepan as a person with significant control on 2021-09-03

View Document

01/10/211 October 2021 Cessation of Gordon Theodore Wenmouth Miller as a person with significant control on 2021-09-03

View Document

01/10/211 October 2021 Termination of appointment of Gordon Theodore Wenmouth Miller as a director on 2021-09-03

View Document

30/09/2130 September 2021 Registered office address changed from Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Wales to Mid Glam Service Station Canal Road Aberdare CF44 0AG on 2021-09-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THE GLYN REDBROOK MONMOUTH NP25 4LX UNITED KINGDOM

View Document

06/02/206 February 2020 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