Protouch Janitorial Supplies Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 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
|
|
Last balance sheet date | 2024-05-31 | |
Employees | £0 | 0% |
Total assets | £46 | -139.14% |
PROTOUCH JANITORIAL SERVICES LTD
Company type |
Private Limited Company, Active |
Company Number |
05815897 |
Record last updated |
Friday, June 9, 2023 7:31:42 AM UTC |
Official Address |
102 Windmill Road Selhurst
There are 110 companies registered at this street
|
Locality |
Selhurstlondon |
Region |
CroydonLondon, England |
Postal Code |
CR02XQ
|
Sector |
Retail sale via stalls and markets of other goods |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 1, 2023 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 1, 2023 |
Appointment of a woman as Secretary
|  |
Registry |
May 29, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Feb 20, 2017 |
Annual accounts
|  |
Registry |
Jun 9, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
May 23, 2016 |
Annual return
|  |
Registry |
Feb 29, 2016 |
Change of registered office address
|  |
Financials |
Feb 11, 2016 |
Annual accounts
|  |
Registry |
Jun 9, 2015 |
Annual return
|  |
Financials |
Feb 3, 2015 |
Annual accounts
|  |
Registry |
Oct 28, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 27, 2014 |
Annual return
|  |
Registry |
Sep 26, 2014 |
Change of registered office address
|  |
Registry |
Sep 9, 2014 |
First notification of strike-off action in london gazette
|  |
Financials |
May 21, 2014 |
Annual accounts
|  |
Registry |
Jun 11, 2013 |
Annual return
|  |
Financials |
Feb 22, 2013 |
Annual accounts
|  |
Registry |
Oct 23, 2012 |
Change of particulars for secretary
|  |
Registry |
Oct 23, 2012 |
Change of particulars for director
|  |
Registry |
May 29, 2012 |
Annual return
|  |
Registry |
May 29, 2012 |
Change of particulars for director
|  |
Registry |
May 29, 2012 |
Change of particulars for secretary
|  |
Financials |
Feb 13, 2012 |
Annual accounts
|  |
Registry |
May 17, 2011 |
Annual return
|  |
Financials |
Feb 14, 2011 |
Annual accounts
|  |
Registry |
Jun 9, 2010 |
Annual return
|  |
Financials |
Feb 22, 2010 |
Annual accounts
|  |
Registry |
May 22, 2009 |
Annual return
|  |
Registry |
Feb 3, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Feb 1, 2009 |
Change in situation or address of registered office
|  |
Financials |
Feb 1, 2009 |
Annual accounts
|  |
Financials |
Feb 1, 2009 |
Annual accounts 8077222...
|  |
Registry |
Jan 27, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
May 12, 2008 |
Annual return
|  |
Registry |
Jul 18, 2007 |
Annual return 1801105...
|  |
Registry |
Jul 18, 2007 |
Change in situation or address of registered office
|  |
Registry |
Aug 15, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 9, 2006 |
Change of name certificate
|  |
Registry |
Jun 9, 2006 |
Company name change
|  |
Registry |
May 12, 2006 |
Two appointments: 2 women
|  |