- Company Overview for PRO TEK INTERIORS LIMITED (08521929)
- Filing history for PRO TEK INTERIORS LIMITED (08521929)
- People for PRO TEK INTERIORS LIMITED (08521929)
- Charges for PRO TEK INTERIORS LIMITED (08521929)
- More for PRO TEK INTERIORS LIMITED (08521929)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
17 Jun 2024 | AD01 | Registered office address changed from 12 Lynch Wood Peterborough PE2 6LR England to 12 Commerce Road Lynch Wood Peterborough PE2 6LR on 17 June 2024 | |
16 May 2024 | AD01 | Registered office address changed from 121 the Annex Park Road Peterborough Cambridgeshire PE1 2TR England to 12 Lynch Wood Peterborough PE2 6LR on 16 May 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 30 May 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 30 May 2022 | |
17 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
23 Aug 2019 | MR01 | Registration of charge 085219290002, created on 15 August 2019 | |
28 Feb 2019 | PSC01 | Notification of Deborah Michelle Mooney as a person with significant control on 6 April 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mr Paul Edward Mooney as a person with significant control on 6 April 2018 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
22 Jan 2019 | AP03 | Appointment of Mrs Deborah Michelle Mooney as a secretary on 31 May 2018 | |
22 Jan 2019 | AP01 | Appointment of Mrs Deborah Michelle Mooney as a director on 31 May 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
11 Apr 2017 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to 121 the Annex Park Road Peterborough Cambridgeshire PE1 2TR on 11 April 2017 |