Advanced company searchLink opens in new window

PROTELOS GROUP LIMITED

Company number 10179392

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)
06 Jan 2025 PSC04 Change of details for Ms Nicole Ann Finucan as a person with significant control on 19 December 2024
06 Jan 2025 CH01 Director's details changed for Ms Nicole Ann Finucan on 19 December 2024
06 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with updates
23 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
28 Dec 2023 PSC01 Notification of Ramin Rouhani as a person with significant control on 27 December 2022
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
27 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
12 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
18 May 2020 CH01 Director's details changed for Ms Nicole Ann Finucan on 18 May 2020
18 May 2020 AD01 Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 22 Lincoln Road Wembley London HA0 4SU on 18 May 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 TM01 Termination of appointment of Kevin Michael Kelly as a director on 1 June 2019
19 Dec 2019 AP01 Appointment of Mr Ramin Rouhani as a director on 1 June 2019
19 Dec 2019 PSC07 Cessation of Kevin Michael Kelly as a person with significant control on 1 June 2019
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 29 January 2019
18 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 31 May 2017