Advanced company searchLink opens in new window

PROTON MOTOR POWER SYSTEMS LTD

Company number 05700614

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 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
19 Feb 2025 TM01 Termination of appointment of Faiz Francois Nahab as a director on 19 February 2025
19 Feb 2025 TM01 Termination of appointment of Roman Blaise Kotlarzewski as a director on 19 February 2025
18 Feb 2025 AP01 Appointment of Mr Falih Nahab as a director on 18 February 2025
17 Feb 2025 TM01 Termination of appointment of Sebastian Goldner as a director on 17 February 2025
17 Feb 2025 TM01 Termination of appointment of Antonio Bossi as a director on 17 February 2025
11 Feb 2025 MAR Re-registration of Memorandum and Articles
11 Feb 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Feb 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Feb 2025 RR02 Re-registration from a public company to a private limited company
28 Oct 2024 TM01 Termination of appointment of Manfred Limbrunner as a director on 28 October 2024
16 Sep 2024 TM01 Termination of appointment of Ali Naini as a director on 9 September 2024
09 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
08 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2024 AD01 Registered office address changed from 4 C/O Womble Bond Dickinson (Uk) Llp More London Riverside London SE1 2AU England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from C/O Womble Bond Dickson (Uk) Llp 4 More London Riverside London SE1 2AU England to 4 C/O Womble Bond Dickinson (Uk) Llp More London Riverside London SE1 2AU on 5 June 2024
22 May 2024 TM01 Termination of appointment of Helmut Gierse as a director on 22 May 2024
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 11,577,939.21
16 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 11,235,122.74
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Mr. Ali Naini as a director on 31 May 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 11,049,240.38
22 Feb 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN England to C/O Womble Bond Dickson (Uk) Llp 4 More London Riverside London SE1 2AU on 22 February 2023
14 Feb 2023 AD02 Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Neville Registrars Steelpark Road Halesown B62 8HD