Advanced company searchLink opens in new window

PROTEL PMS LIMITED

Company number 14287286

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)
02 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
19 Aug 2024 AA Accounts for a small company made up to 31 December 2023
18 Jul 2024 PSC02 Notification of Ai Silk Midco Limited as a person with significant control on 1 July 2024
13 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 TM01 Termination of appointment of Jamie Anthony Keir as a director on 31 December 2023
12 Jan 2024 AP01 Appointment of Kunaal Sarna as a director on 31 December 2023
15 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with updates
17 Apr 2023 AD01 Registered office address changed from Somerset House 47-49 London Road Redhill RH1 1LU England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023
04 Jan 2023 TM01 Termination of appointment of Mark Pearman as a director on 31 December 2022
04 Jan 2023 PSC02 Notification of Ai Silk Uk Midco 3 Limited as a person with significant control on 31 December 2022
03 Jan 2023 CERTNM Company name changed xn pms LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-31
03 Jan 2023 PSC07 Cessation of Xn Protel Systems Limited as a person with significant control on 31 December 2022
03 Jan 2023 AD01 Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom to Somerset House 47-49 London Road Redhill RH1 1LU on 3 January 2023
03 Jan 2023 AP01 Appointment of Mr David Lincoln Herron as a director on 31 December 2022
03 Jan 2023 AP01 Appointment of Mr Jamie Anthony Keir as a director on 31 December 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 2,100,001
10 Aug 2022 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
10 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-10
  • GBP 1