- Company Overview for PROTECH INTERNATIONAL LIMITED (12180023)
- Filing history for PROTECH INTERNATIONAL LIMITED (12180023)
- People for PROTECH INTERNATIONAL LIMITED (12180023)
- Charges for PROTECH INTERNATIONAL LIMITED (12180023)
- More for PROTECH INTERNATIONAL LIMITED (12180023)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Oct 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
03 Oct 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from C/O Woolridge Farms Limited, Woolridge Farm Gloucester Road Hartpury Gloucester GL19 3BG United Kingdom to Woolridge Farm Building Gloucester Road Hartpury Gloucester GL19 3BG on 3 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | PSC01 | Notification of Steven Craddock as a person with significant control on 11 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Mohamed Junaid Ghanti as a person with significant control on 11 October 2019 | |
07 Nov 2019 | PSC01 | Notification of Andrew Hooper as a person with significant control on 11 October 2019 | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
28 Oct 2019 | SH08 | Change of share class name or designation | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | CONNOT | Change of name notice | |
15 Oct 2019 | AP01 | Appointment of Mr Hamdi Conger as a director on 11 October 2019 | |
03 Oct 2019 | MR01 | Registration of charge 121800230001, created on 26 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Mohamed Junaid Ghanti as a director on 25 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Steven William Craddock as a director on 25 September 2019 |