Advanced company searchLink opens in new window

PROTEUS MANAGEMENT CONSULTANTS LIMITED

Company number 04023128

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)
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 30 June 2020
25 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 1 the River House South Street Lewes BN7 2BS on 25 September 2020
23 Sep 2020 PSC04 Change of details for Ms Sandra Jill Llewellyn as a person with significant control on 22 September 2020
22 Sep 2020 CH01 Director's details changed for Ms Sandra Jill Llewellyn on 22 September 2020
22 Sep 2020 CH01 Director's details changed for Ms Sandra Jill Llewellyn on 22 September 2020
22 Sep 2020 PSC04 Change of details for Ms Sandra Jill Llewellyn as a person with significant control on 22 September 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Sandra Jill Llewellyn as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 65
02 Sep 2016 CH01 Director's details changed for Ms Sandra Jill Llewellyn on 29 June 2015
02 Sep 2016 TM01 Termination of appointment of Angela Denise Smith as a director on 29 June 2015