PROTOCUS LTD
Status | ACTIVE |
Company No. | 07263693 |
Category | Private Limited Company |
Incorporated | 24 May 2010 |
Age | 13 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 24 Jun 2011
Category: Address
Type: AD03
Documents
Some Companies
25 IMBER PARK ROAD,ESHER,KT10 8JB
Number: | 08941707 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PITTS FARM STUD,SHERBORNE,DT9 5QG
Number: | 07449515 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 06122437 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HIGH STREET,GWYNEDD,LL52 0HB
Number: | 02103579 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR GLOBAL MARKETING LTD,PONTEFRACT,WF8 4RG
Number: | 11565871 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OSTLER CLOSE,BISHOP'S STORTFORD,CM23 4FT
Number: | 08656246 |
Status: | ACTIVE |
Category: | Private Limited Company |