- Company Overview for PROTEGO-TE LIMITED (11065292)
- Filing history for PROTEGO-TE LIMITED (11065292)
- People for PROTEGO-TE LIMITED (11065292)
- More for PROTEGO-TE LIMITED (11065292)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from Warwick Cottage Rectory Lane Shenley Radlett WD7 9BX England to 43 Grange Street St Albans Hertfordshire AL3 5NA on 17 October 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
04 Nov 2021 | PSC01 | Notification of Stephen Arthur Down as a person with significant control on 1 January 2020 | |
04 Nov 2021 | PSC01 | Notification of Susan Elizabeth Down as a person with significant control on 1 January 2020 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
16 Jan 2020 | TM01 | Termination of appointment of Christopher Lancelot Gerrard Wright as a director on 9 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Christopher Lancelot Gerrard Wright as a person with significant control on 1 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from Chestnut House Roughdown Villas Road Hemel Hempstead HP3 0AX United Kingdom to Warwick Cottage Rectory Lane Shenley Radlett WD7 9BX on 16 January 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Jun 2019 | AP01 | Appointment of Mrs Sue Elizabeth Down as a director on 1 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Stephen Arthur Down as a director on 1 June 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
15 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-15
|