- Company Overview for PROTOS ERF LIMITED (11922737)
- Filing history for PROTOS ERF LIMITED (11922737)
- People for PROTOS ERF LIMITED (11922737)
- Charges for PROTOS ERF LIMITED (11922737)
- More for PROTOS ERF LIMITED (11922737)
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 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
16 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
06 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jun 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2021 | |
10 Jun 2021 | PSC05 | Change of details for Protos Holding Limited as a person with significant control on 9 June 2021 | |
10 Jun 2021 | PSC05 | Change of details for Protos Holding Limited as a person with significant control on 9 June 2021 | |
09 Jun 2021 | AP03 | Appointment of Toye Oyegoke as a secretary on 1 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Michael Thair on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Dr Mary Hood on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 9 June 2021 | |
08 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | AP01 | Appointment of Mr Anthony Thomas Mcshane as a director on 27 January 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Martin Mccaffery as a director on 27 January 2021 | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|
|
09 Dec 2020 | AP01 | Appointment of Mr Michael Thair as a director on 24 November 2020 | |
09 Dec 2020 | AP01 | Appointment of Dr Mary Hood as a director on 24 November 2020 |