- Company Overview for PROTERMARS LTD (10927065)
- Filing history for PROTERMARS LTD (10927065)
- People for PROTERMARS LTD (10927065)
- More for PROTERMARS LTD (10927065)
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) |
---|---|---|---|
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
01 Dec 2022 | PSC04 | Change of details for Mr Petrus Horghidan as a person with significant control on 1 December 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
23 Nov 2020 | AAMD | Amended micro company accounts made up to 31 August 2018 | |
23 Nov 2020 | AAMD | Amended micro company accounts made up to 31 August 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
28 Sep 2020 | AD01 | Registered office address changed from Unit B2 Mole Hall Widdington Saffron Walden Essex CB11 3SS England to Unit B2 Cornells Lane Widdington Saffron Walden Essex CB11 3SP on 28 September 2020 | |
16 Aug 2020 | AP01 | Appointment of Miss Ionela Mihaela Buca as a director on 16 August 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from 4 Mildmay Close Flitch Green Dunmow CM6 3FJ England to Unit B2 Mole Hall Widdington Saffron Walden Essex CB11 3SS on 16 August 2020 | |
06 Jul 2020 | CC04 | Statement of company's objects | |
30 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
12 Jun 2019 | AD01 | Registered office address changed from 107a Ripple Road Barking IG11 7NY England to 4 Mildmay Close Flitch Green Dunmow CM6 3FJ on 12 June 2019 | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 May 2019 | AD01 | Registered office address changed from 4 Mildmay Close Flitch Green Dunmow CM6 3FJ England to 107a Ripple Road Barking IG11 7NY on 30 May 2019 | |
31 Oct 2018 | AD01 | Registered office address changed from 107 a Ripple Road Barking London IG11 7NY United Kingdom to 4 Mildmay Close Flitch Green Dunmow CM6 3FJ on 31 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
22 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-22
|