PROTOZOON LIMITED
Status | ACTIVE |
Company No. | 03666247 |
Category | Private Limited Company |
Incorporated | 12 Nov 1998 |
Age | 25 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PROTOZOON LIMITED is an active private limited company with number 03666247. It was incorporated 25 years, 5 months, 16 days ago, on 12 November 1998. The company address is Unit A, Arundel Court Unit A, Arundel Court, Arundel, BN18 0AA, England.
Company Fillings
Change account reference date company previous shortened
Date: 30 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Change account reference date company current extended
Date: 02 Dec 2021
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Old address: Little Heath Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2nd
Change date: 2021-06-23
New address: Unit a, Arundel Court Park Bottom Arundel BN18 0AA
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sturgeon
Termination date: 2021-05-15
Documents
Termination secretary company with name termination date
Date: 07 Jun 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-15
Officer name: Kelly Ann Sturgeon
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruta Jamantiene
Appointment date: 2021-05-15
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Philip Mcgregor
Appointment date: 2021-05-15
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 15 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-15
Psc name: Jjir Ltd
Documents
Cessation of a person with significant control
Date: 02 Jun 2021
Action Date: 15 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-15
Psc name: Paul Sturgeon
Documents
Cessation of a person with significant control
Date: 02 Jun 2021
Action Date: 15 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-15
Psc name: Kelly Sturgeon
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Paul Charles Sturgeon
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kelly Sturgeon
Notification date: 2018-12-01
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Charles Sturgeon
Change date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-09
Old address: 9 Parkfield Road Worthing West Sussex BN13 1EN
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Charles Sturgeon
Change date: 2011-09-09
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-09
Officer name: Kelly Ann Sturgeon
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Charles Sturgeon
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 03 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/11/00--------- £ si 6@1
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MARIC BANTERS LANE,CHELMSFORD,CM3 1NT
Number: | 09653025 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08298690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERFIELD,ROSS ON WYE,HR9 6BP
Number: | 09199550 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10576164 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D P C,STOKE ON TRENT,ST4 2QY
Number: | 02899500 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PHOENIX DRIVE,LIVERPOOL,L14 9PT
Number: | 11829376 |
Status: | ACTIVE |
Category: | Private Limited Company |