- Company Overview for PROTEIOS LIMITED (11837209)
- Filing history for PROTEIOS LIMITED (11837209)
- People for PROTEIOS LIMITED (11837209)
- More for PROTEIOS LIMITED (11837209)
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
|
|
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
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 |