Advanced company searchLink opens in new window

PROTEHNICUS UK LTD

Company number 09892338

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)
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
14 May 2023 AA Total exemption full accounts made up to 30 November 2022
17 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jul 2022 CH01 Director's details changed for Mr Mihai-Razvan Cozma on 18 July 2022
20 Jul 2022 PSC04 Change of details for Mr Mihai-Razvan Cozma as a person with significant control on 18 July 2022
20 Jul 2022 AD01 Registered office address changed from 87 Symmons Street Swansea SA1 6FT Wales to 19 Cwrt Y Dderwen Llanelli SA15 1LL on 20 July 2022
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
10 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Sep 2018 PSC04 Change of details for Mr Mihai-Razvan Cozma as a person with significant control on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Mihai-Razvan Cozma on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from 74 st. Helens Avenue Swansea SA1 4NN Wales to 87 Symmons Street Swansea SA1 6FT on 19 September 2018
09 May 2018 AA Total exemption full accounts made up to 30 November 2017
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
11 Aug 2017 AD01 Registered office address changed from 64 Llantwit Road Neath SA11 3LB United Kingdom to 74 st. Helens Avenue Swansea SA1 4NN on 11 August 2017
14 Jul 2017 TM01 Termination of appointment of Paul Parry as a director on 7 July 2017
07 Jul 2017 PSC04 Change of details for Mr Mihai-Razvan Cozma as a person with significant control on 7 July 2017
07 Jul 2017 PSC07 Cessation of Paul Parry as a person with significant control on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Callum Wade Boucher as a director on 7 July 2017
07 Jul 2017 PSC07 Cessation of Paul Parry as a person with significant control on 7 July 2017