- Company Overview for PROTELOS GROUP LIMITED (10179392)
- Filing history for PROTELOS GROUP LIMITED (10179392)
- People for PROTELOS GROUP LIMITED (10179392)
- More for PROTELOS GROUP LIMITED (10179392)
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 |