Advanced company searchLink opens in new window

PROTEUS DIGITAL HEALTH UK LIMITED

Company number 07479476

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
10 Jun 2021 TM01 Termination of appointment of Andrew Thompson as a director on 7 June 2021
10 Jun 2021 TM01 Termination of appointment of George Savage as a director on 7 June 2021
10 Jun 2021 AP01 Appointment of Tabish Rizvi as a director on 7 June 2021
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with updates
11 Mar 2019 AA Accounts for a small company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
28 Feb 2018 AA Accounts for a small company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
23 Mar 2017 AA Accounts for a small company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
04 Jul 2016 AA Accounts for a small company made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
18 Jan 2016 TM01 Termination of appointment of Donald George Cowling as a director on 5 January 2016
01 Dec 2015 AD01 Registered office address changed from 6th Floor 41-44 Great Queen Street London WC2B 5AD to C/O Fish Partnership Llp Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 1 December 2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100