Advanced company searchLink opens in new window

PROTOCLOUD LTD

Company number 11160171

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2024 RP10 Address of person with significant control Mr Aditya Krishna Ayyagari changed to 11160171 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 July 2024
18 Jul 2024 RP09 Address of officer Mr Aditya Krishna Ayyagari changed to 11160171 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 July 2024
18 Jul 2024 RP05 Registered office address changed to PO Box 4385, 11160171 - Companies House Default Address, Cardiff, CF14 8LH on 18 July 2024
04 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 Apr 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 111.693
28 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 110.248
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 109.92
30 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
29 May 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 109.592
31 Jan 2020 AD01 Registered office address changed from Flat 328 41 Millharbour London E14 9NH United Kingdom to 18 st. Cross Street 4th Floor London EC1N 8UN on 31 January 2020
26 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 106.97
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
04 Apr 2018 SH02 Sub-division of shares on 20 March 2018