PROTOCUS LTD

The Growth Hub The Growth Hub, Cirencester, GL7 6JR, Gloucestershire, United Kingdom
StatusACTIVE
Company No.07263693
CategoryPrivate Limited Company
Incorporated24 May 2010
Age13 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PROTOCUS LTD is an active private limited company with number 07263693. It was incorporated 13 years, 11 months, 5 days ago, on 24 May 2010. The company address is The Growth Hub The Growth Hub, Cirencester, GL7 6JR, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed koodoo technologies LIMITED\certificate issued on 05/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Address

Type: AD01

Old address: 17 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England

Change date: 2022-03-06

New address: The Growth Hub Stroud Road Cirencester Gloucestershire GL7 6JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-26

Officer name: Mr Carl Adam Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: 17 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ

Change date: 2018-12-31

Old address: The Cube 19 Love Lane Cirencester Gloucestershire GL7 1YP England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cheryl-Jane Woollett

Notification date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Woollett

Notification date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: The Cube 19 Love Lane Cirencester Gloucestershire GL7 1YP

Change date: 2015-09-01

Old address: 70 Upper Richmond Road Putney London SW15 2RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Jun 2015

Category: Address

Type: AD04

New address: 70 Upper Richmond Road Putney London SW15 2RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change sail address company with old address

Date: 23 Jun 2014

Category: Address

Type: AD02

Old address: Gap House Longwood Court Love Lane Cirencester Gloucestershire GL7 1YG England

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Woollett

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Cheryl Jane Woollett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Move registers to sail company

Date: 24 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUGO LTD

25 IMBER PARK ROAD,ESHER,KT10 8JB

Number:08941707
Status:ACTIVE
Category:Private Limited Company

LAUNCESTONES LIMITED

C/O PITTS FARM STUD,SHERBORNE,DT9 5QG

Number:07449515
Status:ACTIVE
Category:Private Limited Company

MINVERBOND LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:06122437
Status:ACTIVE
Category:Private Limited Company

PENRHYN HIRE LIMITED

70 HIGH STREET,GWYNEDD,LL52 0HB

Number:02103579
Status:ACTIVE
Category:Private Limited Company

RENT IT SOLUTIONS LTD

MANOR GLOBAL MARKETING LTD,PONTEFRACT,WF8 4RG

Number:11565871
Status:ACTIVE
Category:Private Limited Company

TANLAR LIMITED

5 OSTLER CLOSE,BISHOP'S STORTFORD,CM23 4FT

Number:08656246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source