- Company Overview for PROTEC MEDICAL LIMITED (04216141)
- Filing history for PROTEC MEDICAL LIMITED (04216141)
- People for PROTEC MEDICAL LIMITED (04216141)
- Charges for PROTEC MEDICAL LIMITED (04216141)
- More for PROTEC MEDICAL LIMITED (04216141)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
06 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
06 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
31 Oct 2024 | TM01 | Termination of appointment of Brian Collins as a director on 24 October 2024 | |
31 Oct 2024 | PSC01 | Notification of Phillip Michael Collins as a person with significant control on 14 December 2017 | |
30 Oct 2024 | TM01 | Termination of appointment of Phillip Michael Collins as a director on 25 October 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Phillip Michael Collins on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Brian Collins on 12 March 2024 | |
12 Mar 2024 | CH03 | Secretary's details changed for Jennifer Ruth Noble on 12 March 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr Phillip Michael Collins as a person with significant control on 12 March 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr Brian Collins as a person with significant control on 12 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX on 1 March 2024 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 5 March 2019 |