- Company Overview for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- Filing history for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- People for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- Charges for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- More for PROTON MOTOR POWER SYSTEMS LTD (05700614)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |