Advanced company searchLink opens in new window

PROTECHNIQUE FOR MULTI PROJECTS LIMITED

Company number 04957015

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)
21 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
21 Jan 2025 AD01 Registered office address changed from 133 Bromyard Avenue London W3 7FJ England to 1st Floor 29 Minerva Road London NW10 6HJ on 21 January 2025
26 Nov 2024 AD01 Registered office address changed from Clayton House, 59 Piccadilly Manchester M1 2AQ United Kingdom to 133 Bromyard Avenue London W3 7FJ on 26 November 2024
29 Oct 2024 AA Micro company accounts made up to 30 November 2023
13 Feb 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 AA Micro company accounts made up to 30 November 2021
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from 5 Court Way London W3 0PY England to Clayton House, 59 Piccadilly Manchester M1 2AQ on 2 March 2022
18 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
25 May 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
16 Dec 2020 AD01 Registered office address changed from Piccadilly House 49, Piccadilly Manchester M1 2AP England to 5 Court Way London W3 0PY on 16 December 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
05 Jan 2020 CH01 Director's details changed for Mr Aows Rushdy Abdallah Al-Dargazali on 1 January 2020
05 Jan 2020 PSC04 Change of details for Mr Aows Rushdy Abdallah Al-Dargazali as a person with significant control on 1 January 2020
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
30 Mar 2019 CONNOT Change of name notice
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 PSC04 Change of details for Mr Aows Rushdy Abdallah Ar-Dargazali as a person with significant control on 7 March 2019