- Company Overview for PROTEAN INBOUND LTD. (08840659)
- Filing history for PROTEAN INBOUND LTD. (08840659)
- People for PROTEAN INBOUND LTD. (08840659)
- More for PROTEAN INBOUND LTD. (08840659)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Gregory John Robinson as a person with significant control on 6 April 2016 | |
09 Aug 2023 | PSC04 | Change of details for Mr Richard David Heimsch as a person with significant control on 6 April 2016 | |
24 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Gregory John Robinson on 9 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Gregory John Robinson as a person with significant control on 9 November 2022 | |
20 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
16 Sep 2021 | AD01 | Registered office address changed from C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 16 September 2021 | |
17 May 2021 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 17 May 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
21 Dec 2020 | CH01 | Director's details changed for Mr Gregory John Robinson on 1 April 2020 | |
19 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from C/O John Turner Fca Thames Valley Park Drive 400 Thames Valley Park Drive Reading RG6 1PT England to 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 20 February 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Unit 1 Cutbush Court, Danehill Lower Earley Reading Berkshire RG6 4UW to C/O John Turner Fca Thames Valley Park Drive 400 Thames Valley Park Drive Reading RG6 1PT on 21 November 2016 |