CERTNM |
Company name changed protos finance LIMITEDcertificate issued on 04/02/24
filed on: 4th, February 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 25, 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 25, 2024 new director was appointed.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 20th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 20th, January 2024
| accounts
|
Free Download
(65 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 20th, January 2024
| other
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 3, 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, January 2023
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 2, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 15, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control February 26, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 114127700001, created on July 11, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(46 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2018
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on June 13, 2018: 350000.00 GBP
capital
|
|