Advanced company searchLink opens in new window

PROTEC BOTANICA LTD

Company number 07672374

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)
18 Feb 2015 AA Accounts for a small company made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
02 May 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 50,000
10 Dec 2013 AP01 Appointment of Mr Dean Austin Lockton as a director
10 Dec 2013 AP01 Appointment of Mr Kevin Mark Cousins as a director
25 Nov 2013 AA Total exemption full accounts made up to 31 May 2013
21 Nov 2013 CERTNM Company name changed protec lab supplies LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
21 Nov 2013 CONNOT Change of name notice
18 Nov 2013 AP01 Appointment of Mr Alan Edward Eastwood as a director
08 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
24 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
14 Nov 2012 CH01 Director's details changed for Mr Daniel Reuben Straus on 14 November 2012
22 Aug 2012 AD01 Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 August 2012
25 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
22 Jun 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 May 2012
13 Dec 2011 TM01 Termination of appointment of Peter Straus as a director
16 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted