Advanced company searchLink opens in new window

PROTON FINANCE LIMITED

Company number 00519068

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)
15 Jan 2024 AP03 Appointment of Mr Paul Gittins as a secretary on 12 January 2024
11 Jan 2024 TM01 Termination of appointment of Christopher Michael Adams as a director on 4 January 2024
11 Jan 2024 AP01 Appointment of Mr Paul Lawrence Hyne as a director on 10 January 2024
09 Jan 2024 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024
08 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
13 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Nicholas Andrew Williams on 21 December 2022
10 Nov 2022 AP01 Appointment of Nicholas Andrew Williams as a director on 10 November 2022
02 Nov 2022 TM01 Termination of appointment of Richard Andrew Jones as a director on 28 October 2022
24 Jun 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
17 Feb 2022 TM01 Termination of appointment of Mohd Aslam Khan Bin Farikullah as a director on 16 February 2022
17 Feb 2022 PSC05 Change of details for Black Horse Group Limited as a person with significant control on 16 February 2022
17 Feb 2022 TM01 Termination of appointment of Shaharul Farez Hassan as a director on 16 February 2022
17 Feb 2022 PSC07 Cessation of Proton Cars (Uk) Limited as a person with significant control on 16 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Adams on 12 November 2021
21 Aug 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 May 2021 CH01 Director's details changed for Mr Mohd Aslam Khan Bin Farikullah on 20 May 2021
01 Feb 2021 TM01 Termination of appointment of Ahmad Fuaad Bin Mohd Kenali as a director on 31 December 2020
29 Jan 2021 AP01 Appointment of Mr Shaharul Farez Hassan as a director on 31 December 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
06 Nov 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB