Proteo LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Proteo Limited |
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £300,380 | -8.87% |
Employees | £10 | 0% |
Total assets | £854,068 | +9.00% |
P1 TECHNOLOGY PARTNERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04630809 |
Record last updated | Tuesday, April 4, 2017 4:58:32 AM UTC |
Official Address | St Marys Croft 13 Chapel Field North Mancroft There are 4 companies registered at this street |
Locality | Mancroft |
Region | Norfolk, England |
Postal Code | NR21NY |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Registry | Feb 5, 2016 | Appointment of a woman as Secretary |  |
Financials | Jul 3, 2014 | Annual accounts |  |
Registry | Feb 3, 2014 | Annual return |  |
Financials | Dec 18, 2013 | Annual accounts |  |
Registry | Feb 19, 2013 | Annual return |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Oct 23, 2012 | Change of registered office address |  |
Registry | Sep 19, 2012 | Particulars of a mortgage or charge |  |
Registry | Jul 25, 2012 | Second filing with mud for form ar01 |  |
Registry | Jan 31, 2012 | Annual return |  |
Registry | Jan 31, 2012 | Change of particulars for director |  |
Registry | Jan 30, 2012 | Change of particulars for secretary |  |
Registry | Jan 30, 2012 | Change of particulars for director |  |
Registry | Jan 30, 2012 | Change of particulars for director 4630... |  |
Financials | Dec 8, 2011 | Annual accounts |  |
Registry | Nov 4, 2011 | Particulars of a mortgage or charge |  |
Registry | Jun 20, 2011 | Resignation of one Director |  |
Registry | Jun 1, 2011 | Resignation of one Director (a man) |  |
Registry | Apr 15, 2011 | Company name change |  |
Registry | Apr 15, 2011 | Change of name certificate |  |
Registry | Apr 15, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Mar 30, 2011 | Annual return |  |
Financials | Dec 31, 2010 | Annual accounts |  |
Registry | Jun 3, 2010 | Return of allotment of shares |  |
Registry | Jun 3, 2010 | Return of allotment of shares 4630... |  |
Registry | May 25, 2010 | Memorandum of association |  |
Registry | May 25, 2010 | Notice of name or other designation of class of shares |  |
Registry | May 25, 2010 | Varying share rights and names |  |
Registry | Mar 12, 2010 | Appointment of a man as Director |  |
Registry | Mar 12, 2010 | Annual return |  |
Registry | Feb 4, 2010 | Appointment of a man as Director and None |  |
Financials | Oct 26, 2009 | Annual accounts |  |
Registry | Feb 16, 2009 | Annual return |  |
Financials | Aug 26, 2008 | Annual accounts |  |
Registry | Jan 25, 2008 | Annual return |  |
Financials | Oct 15, 2007 | Annual accounts |  |
Registry | Apr 5, 2007 | Annual return |  |
Financials | Feb 1, 2007 | Annual accounts |  |
Registry | Aug 3, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 3, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 4630... |  |
Registry | May 2, 2006 | Appointment of a secretary |  |
Registry | Apr 5, 2006 | Resignation of a director |  |
Registry | Apr 5, 2006 | Resignation of a director 4630... |  |
Registry | Mar 23, 2006 | Appointment of a man as Secretary |  |
Registry | Mar 20, 2006 | Resignation of 2 people: one Chartered Accountant and one Director (a man) |  |
Registry | Jan 20, 2006 | Annual return |  |
Financials | Jan 12, 2006 | Annual accounts |  |
Registry | Jun 1, 2005 | Change in situation or address of registered office |  |
Registry | Feb 24, 2005 | Annual return |  |
Financials | Feb 15, 2005 | Annual accounts |  |
Registry | Feb 24, 2004 | Annual return |  |
Registry | Feb 11, 2004 | Particulars of a mortgage or charge |  |
Registry | Feb 7, 2004 | Particulars of a mortgage or charge 4630... |  |
Registry | Feb 24, 2003 | Appointment of a director |  |
Registry | Feb 24, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 10, 2003 | Appointment of a director |  |
Registry | Feb 3, 2003 | Change of accounting reference date |  |
Registry | Jan 29, 2003 | Resignation of a secretary |  |
Registry | Jan 29, 2003 | Appointment of a director |  |
Registry | Jan 29, 2003 | Appointment of a director 4630... |  |
Registry | Jan 29, 2003 | Appointment of a director |  |
Registry | Jan 29, 2003 | Resignation of a director |  |
Registry | Jan 8, 2003 | Seven appointments: 2 companies and 5 men |  |