Advanced company searchLink opens in new window

PROTEAN SUBCO LIMITED

Company number 03295252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 24
11 Aug 2015 SH06 Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 24
11 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2015 SH03 Purchase of own shares.
10 Aug 2015 CERTNM Company name changed protean software LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
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
  • GBP 100
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
  • GBP 100
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