- Company Overview for PROTEAN SUBCO LIMITED (03295252)
- Filing history for PROTEAN SUBCO LIMITED (03295252)
- People for PROTEAN SUBCO LIMITED (03295252)
- More for PROTEAN SUBCO LIMITED (03295252)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | AUD | Auditor's resignation | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
11 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 29 July 2015
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | SH03 | Purchase of own shares. | |
10 Aug 2015 | CERTNM |
Company name changed protean software LIMITED\certificate issued on 10/08/15
|
|
10 Aug 2015 | CONNOT | Change of name notice | |
04 Aug 2015 | AP01 | Appointment of Mr James Allan Livingston as a director on 29 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Marilyn Morgan as a director on 29 July 2015 | |
27 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from Units 1130-40 Coventry Business Park Herald Avenue Coventry CV5 6UB on 11 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from 101-110 Lockhurst Lane Coventry West Midlands CV6 5SF on 6 December 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Neil Harry Plumbley as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Michael Anthony Freeman as a director |