Advanced company searchLink opens in new window

PROTEAN ELECTRIC LIMITED

Company number 06747884

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)
05 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 29,419,975
04 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 8,599,975
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 8,549,975
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 8,519,975
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 8,499,975
03 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2011
07 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/01/2012
28 Nov 2011 AA Full accounts made up to 31 December 2010
23 Nov 2011 TM01 Termination of appointment of Jonathan Meyer as a director
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 8,489,975
07 Dec 2010 AR01 Annual return made up to 12 November 2010
01 Dec 2010 AD01 Registered office address changed from , C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS on 1 December 2010
19 Nov 2010 AA Full accounts made up to 31 December 2009
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2009 CH03 Secretary's details changed for Nicholas Simon James Rich on 4 December 2009
15 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Nicholas Simon James Rich on 4 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Jonathan Richard Meyer on 4 December 2009
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jul 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
18 May 2009 288a Director appointed jonathan richard meyer
18 May 2009 288a Director and secretary appointed nicholas simon james rich