- Company Overview for PROTECH ASSET MANAGEMENT LIMITED (12003873)
- Filing history for PROTECH ASSET MANAGEMENT LIMITED (12003873)
- People for PROTECH ASSET MANAGEMENT LIMITED (12003873)
- More for PROTECH ASSET MANAGEMENT LIMITED (12003873)
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 Dec 2024 | AP01 | Appointment of Mr Frankie Carlos Montanaro as a director on 16 December 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
12 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
25 May 2023 | CH01 | Director's details changed for Mr Arthur Daniel Duke on 25 May 2023 | |
25 May 2023 | PSC04 | Change of details for Mr Arthur Daniel Duke as a person with significant control on 25 May 2023 | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Nov 2022 | CERTNM |
Company name changed office guardians LIMITED\certificate issued on 09/11/22
|
|
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
24 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from Carradine House 237 Regents Park Road London N3 3LF England to 20-21 Arcadia Avenue London N3 2JU on 15 February 2021 | |
02 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|