Proteus Digital Health Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
- shareholder details and share percentages
- 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 Proteus Digital Health Uk Limited |
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £347,137 | +1.01% |
Total assets | £349,168 | +2.10% |
PROTEUS BIOMEDICAL UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 07479476 |
Record last updated | Friday, June 11, 2021 10:34:23 AM UTC |
Official Address | Care Of:Fish Partnership LLpmill House Boundary Road Loudwater High Wycombe Buckinghamshire LLp Hp109qn Tylers Green And, Tylers Green And Loudwater |
Postal Code | HP109QN |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 7, 2021 | Resignation of 2 people: one Director (a man) | |
Registry | Jun 7, 2021 | Appointment of a man as Director | |
Financials | Feb 28, 2018 | Annual accounts | |
Registry | Jan 8, 2018 | Confirmation statement made , with updates | |
Financials | Mar 23, 2017 | Annual accounts | |
Registry | Jan 3, 2017 | Confirmation statement made , with updates | |
Financials | Jul 4, 2016 | Annual accounts | |
Registry | Jan 29, 2016 | Annual return | |
Registry | Jan 18, 2016 | Resignation of one Director | |
Registry | Jan 5, 2016 | Resignation of one Director (a man) and one Senior Vice President, Customer Partnering | |
Registry | Dec 1, 2015 | Change of registered office address | |
Financials | Oct 4, 2015 | Annual accounts | |
Registry | Jan 29, 2015 | Annual return | |
Financials | Sep 24, 2014 | Annual accounts | |
Registry | Jan 20, 2014 | Annual return | |
Registry | Jan 20, 2014 | Change of particulars for director | |
Registry | Jan 18, 2014 | Change of particulars for director 2592538... | |
Registry | Jan 18, 2014 | Change of particulars for director | |
Registry | Jan 18, 2014 | Change of particulars for director 2592538... | |
Financials | Oct 2, 2013 | Annual accounts | |
Registry | Jan 28, 2013 | Annual return | |
Registry | Jan 28, 2013 | Change of registered office address | |
Registry | Nov 14, 2012 | Particulars of a mortgage or charge | |
Registry | Nov 14, 2012 | Mortgage | |
Registry | Oct 24, 2012 | Appointment of a person as Director | |
Financials | Oct 5, 2012 | Annual accounts | |
Registry | Sep 20, 2012 | Appointment of a man as Director and Senior Vice President, Customer Partnering | |
Registry | Jun 15, 2012 | Change of name certificate | |
Registry | Jun 15, 2012 | Notice of change of name nm01 - resolution | |
Registry | Jun 15, 2012 | Company name change | |
Registry | Jan 24, 2012 | Annual return | |
Registry | May 23, 2011 | Return of allotment of shares | |
Registry | May 11, 2011 | Memorandum of association | |
Registry | May 11, 2011 | Alteration to memorandum and articles | |
Registry | May 11, 2011 | Resolution | |
Registry | Dec 29, 2010 | Four appointments: 4 men | |