- Company Overview for PROTEON UK LIMITED (10563592)
- Filing history for PROTEON UK LIMITED (10563592)
- People for PROTEON UK LIMITED (10563592)
- More for PROTEON UK LIMITED (10563592)
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) |
---|---|---|---|
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 | |
20 Aug 2018 | AP01 | Appointment of Mr Bruno Maineult as a director on 17 August 2018 | |
07 Mar 2018 | PSC07 | Cessation of Montpellier Corporate Finance Limited as a person with significant control on 6 March 2018 | |
07 Mar 2018 | PSC01 | Notification of Robert Charles Slade Hall as a person with significant control on 7 March 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | PSC05 | Change of details for Montpellier Capital Limited as a person with significant control on 23 November 2017 | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
22 Oct 2017 | PSC02 | Notification of Montpellier Capital Limited as a person with significant control on 1 October 2017 | |
22 Oct 2017 | PSC07 | Cessation of Geoffrey Stuart Pearson as a person with significant control on 1 October 2017 | |
22 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
10 Aug 2017 | TM01 | Termination of appointment of Geoffrey Stuart Pearson as a director on 24 July 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Chapel Cottage Village Road Whelpley Hill Chesham Buckinghamshire HP5 3RL England to 55 King William Street London EC4R 9AD on 29 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Robert Charles Slade Hall as a director on 26 March 2017 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Chapel Cottage Village Road Whelpley Hill Chesham Buckinghamshire HP5 3RL on 13 January 2017 | |
13 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-13
|