Advanced company searchLink opens in new window

PROTEIOS LIMITED

Company number 11837209

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)
05 Aug 2024 AA Total exemption full accounts made up to 28 February 2024
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
07 Mar 2024 AP01 Appointment of Mr Max Edward Pearson as a director on 23 February 2024
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Aug 2023 AP01 Appointment of Mrs Helen Jane Pearson as a director on 15 August 2023
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
04 Mar 2022 PSC04 Change of details for Mr John Robin Pearson as a person with significant control on 8 February 2022
04 Mar 2022 PSC01 Notification of Helen Jane Pearson as a person with significant control on 8 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 2
15 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2021 AA Micro company accounts made up to 28 February 2021
28 Apr 2021 AA Micro company accounts made up to 28 February 2020
18 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
18 Mar 2021 PSC04 Change of details for Mr John Robin Pearson as a person with significant control on 19 February 2021
18 Mar 2021 CH01 Director's details changed for Mr John Robin Pearson on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL England to 7 Compton Street Ashbourne Derbyshire DE6 1BX on 19 February 2021
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
13 Mar 2020 PSC01 Notification of John Robin Pearson as a person with significant control on 20 February 2019
13 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 13 March 2020
12 Mar 2020 CH01 Director's details changed for Mr John Robin Pearson on 12 March 2020
09 Jul 2019 AD01 Registered office address changed from 16 Westleigh House Denby Dale Denby Dale Huddersfield HD8 8QJ United Kingdom to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 9 July 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
25 Feb 2019 CH01 Director's details changed for Mr Robin Pearson on 25 February 2019