Advanced company searchLink opens in new window

PROTEON UK LIMITED

Company number 10563592

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 CH01 Director's details changed for Mr Bruno Maineult on 16 January 2024
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Mar 2023 AD01 Registered office address changed from Tc Group Level 1 Devonshire House, One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2020 AD01 Registered office address changed from 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House, One Mayfair Place London W1J 8AJ on 10 December 2020
21 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
21 Jan 2020 CH01 Director's details changed for Mr Jaroslaw Dastych on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Bruno Maineult as a person with significant control on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Bruno Maineult on 20 January 2020
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 AP01 Appointment of Mr Jaroslaw Dastych as a director on 15 February 2019
15 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
15 Feb 2019 PSC01 Notification of Bruno Maineult as a person with significant control on 20 August 2018
15 Feb 2019 PSC07 Cessation of Robert Charles Slade Hall as a person with significant control on 20 August 2018
25 Sep 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
20 Aug 2018 TM01 Termination of appointment of Robert Charles Slade Hall as a director on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from 55 King William Street London EC4R 9AD England to 70 Conduit Street London W1S 2GF on 20 August 2018