- 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) |
---|---|---|---|
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
15 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 9 August 2022
|
|
20 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
12 Jun 2022 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN on 12 June 2022 | |
12 Jun 2022 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited 2 Leman Street London E1 8QN on 12 June 2022 | |
12 Jun 2022 | AD01 | Registered office address changed from Aldgate Tower C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 12 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Aldgate Tower Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street London E1 8QN England to Aldgate Tower C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street London E1 8QN on 10 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN England to Aldgate Tower Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street London E1 8QN on 10 June 2022 | |
30 May 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to Aldgate Tower 2 Leman Street London E1 8QN on 30 May 2022 | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2022
|
|
21 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
05 Aug 2021 | AP01 | Appointment of Mr. Antonio Bossi as a director on 5 August 2021 | |
01 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 May 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 12 January 2021
|
|
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 14 July 2020
|
|
03 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
18 May 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|