Advanced company searchLink opens in new window

PROTEGO-TE LIMITED

Company number 11065292

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from Warwick Cottage Rectory Lane Shenley Radlett WD7 9BX England to 43 Grange Street St Albans Hertfordshire AL3 5NA on 17 October 2023
06 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
04 Nov 2021 PSC01 Notification of Stephen Arthur Down as a person with significant control on 1 January 2020
04 Nov 2021 PSC01 Notification of Susan Elizabeth Down as a person with significant control on 1 January 2020
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
16 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
16 Jan 2020 TM01 Termination of appointment of Christopher Lancelot Gerrard Wright as a director on 9 January 2020
16 Jan 2020 PSC07 Cessation of Christopher Lancelot Gerrard Wright as a person with significant control on 1 January 2020
16 Jan 2020 AD01 Registered office address changed from Chestnut House Roughdown Villas Road Hemel Hempstead HP3 0AX United Kingdom to Warwick Cottage Rectory Lane Shenley Radlett WD7 9BX on 16 January 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jun 2019 AP01 Appointment of Mrs Sue Elizabeth Down as a director on 1 June 2019
12 Jun 2019 AP01 Appointment of Mr Stephen Arthur Down as a director on 1 June 2019
07 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted