Advanced company searchLink opens in new window

PROTOCUS LTD

Company number 07263693

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jul 2023 CERTNM Company name changed koodoo technologies LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
06 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
06 Mar 2022 AD01 Registered office address changed from 17 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to The Growth Hub Stroud Road Cirencester Gloucestershire GL7 6JR on 6 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 May 2020
07 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 May 2019
26 Oct 2019 AP01 Appointment of Mr Carl Adam Walsh as a director on 26 October 2019
27 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 Dec 2018 AD01 Registered office address changed from The Cube 19 Love Lane Cirencester Gloucestershire GL7 1YP England to 17 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 31 December 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Jul 2017 PSC01 Notification of Cheryl-Jane Woollett as a person with significant control on 9 July 2017
09 Jul 2017 PSC01 Notification of Michael James Woollett as a person with significant control on 9 July 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Sep 2015 AD01 Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP to The Cube 19 Love Lane Cirencester Gloucestershire GL7 1YP on 1 September 2015
19 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100