Advanced company searchLink opens in new window

PROTEINLOGIC LIMITED

Company number 04762891

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)
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
26 May 2022 PSC08 Notification of a person with significant control statement
26 May 2022 PSC07 Cessation of Peter Richard Klimt as a person with significant control on 29 April 2022
20 Jan 2022 CH04 Secretary's details changed for Hs Secretarial Limited on 1 December 2021
02 Dec 2021 AD01 Registered office address changed from Shakespeare House, 42 Newmarket Road, Cambridge Cambridgeshire CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on 2 December 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 TM01 Termination of appointment of Nicola Huber as a director on 31 May 2021
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
03 Mar 2021 TM01 Termination of appointment of Alexander Guido Betz as a director on 25 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 TM01 Termination of appointment of Edward James Gibson as a director on 31 January 2021
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CH01 Director's details changed for Dr Nicola Huber on 7 August 2019
04 Jun 2019 AP01 Appointment of Dr Adrian Woolfson as a director on 1 June 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
26 Mar 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,818.028
10 Dec 2018 TM01 Termination of appointment of Mahesh Kumar Shah as a director on 2 October 2018
23 Nov 2018 AA Micro company accounts made up to 31 May 2018
18 Sep 2018 AP01 Appointment of Dr Edward James Gibson as a director on 1 August 2018
25 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates