Advanced company searchLink opens in new window

PROTEA CAPITAL HOLDINGS LIMITED

Company number 10140591

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)
31 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
31 Dec 2023 AD01 Registered office address changed from 2 Gateway Industrial Estate Hythe Road London NW10 6RJ England to White Hart Depot Ruislip Road Northolt UB5 5AX on 31 December 2023
29 Aug 2023 AA Unaudited abridged accounts made up to 29 November 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Nov 2022 TM01 Termination of appointment of Andrew Claude Palmer as a director on 25 November 2022
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 AA Micro company accounts made up to 29 November 2021
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 AA Micro company accounts made up to 29 November 2020
28 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA01 Current accounting period shortened from 30 November 2020 to 29 November 2020
01 Jun 2021 AP01 Appointment of Mr Andrew Claude Palmer as a director on 1 June 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from 14 the Vale Ruislip Middlesex HA4 0SG United Kingdom to 2 Gateway Industrial Estate Hythe Road London NW10 6RJ on 16 November 2020
09 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
07 Dec 2018 AD02 Register inspection address has been changed to 2 Gateway Industrial Estate Hythe Road London NW10 6RJ
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates