Advanced company searchLink opens in new window

PROTERMARS LTD

Company number 10927065

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted