Advanced company searchLink opens in new window

PROTECH INTERNATIONAL LIMITED

Company number 12180023

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)
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
  • RES15 ‐ Change company name resolution on 2019-10-11
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 11/10/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 99,500.00
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 39,500.00
28 Oct 2019 SH08 Change of share class name or designation
28 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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