Advanced company searchLink opens in new window

PROTAC HOLDINGS LTD

Company number 05276589

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)
08 Oct 2024 CS01 Confirmation statement made on 15 August 2024 with updates
08 Oct 2024 CS01 Confirmation statement made on 14 August 2024 with updates
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 102
22 Aug 2024 TM01 Termination of appointment of Richard Thomas Alan Cook as a director on 13 August 2024
22 Aug 2024 AP01 Appointment of Ms Karen Elizabeth Vidler as a director on 13 August 2024
13 Aug 2024 PSC01 Notification of Karen Elizabeth Vidler as a person with significant control on 13 August 2024
13 Aug 2024 PSC07 Cessation of Richard Thomas Alan Cook as a person with significant control on 13 August 2024
13 Aug 2024 CERTNM Company name changed sporting days LTD\certificate issued on 13/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-12
07 Aug 2024 AP01 Appointment of Mr Richard Thomas Alan Cook as a director on 3 August 2024
06 Aug 2024 TM01 Termination of appointment of Julian Paul Francis as a director on 3 August 2024
06 Aug 2024 PSC07 Cessation of Siobhan Sparks as a person with significant control on 22 April 2022
06 Aug 2024 PSC07 Cessation of Julian Paul Francis as a person with significant control on 6 August 2024
06 Aug 2024 PSC01 Notification of Richard Thomas Alan Cook as a person with significant control on 3 August 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
06 Aug 2024 CERTNM Company name changed lsa communications LIMITED\certificate issued on 06/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-03
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
07 Mar 2024 AA Micro company accounts made up to 30 November 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
14 Apr 2023 AA Micro company accounts made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
21 Jul 2022 PSC07 Cessation of Larry Archibald Sparks as a person with significant control on 22 April 2022
21 Jul 2022 PSC01 Notification of Julian Paul Francis as a person with significant control on 22 April 2022
24 Jun 2022 AP01 Appointment of Mr Julian Paul Francis as a director on 22 April 2022
24 Jun 2022 TM02 Termination of appointment of Siobhan Sparks as a secretary on 22 April 2022
24 Jun 2022 TM01 Termination of appointment of Lawrence Archibald Sparks as a director on 22 April 2022