PROTEAN CODE LTD

65 Holcombe Close 65 Holcombe Close, Bath, BA2 6UP, England
StatusACTIVE
Company No.09082265
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

PROTEAN CODE LTD is an active private limited company with number 09082265. It was incorporated 9 years, 11 months, 21 days ago, on 11 June 2014. The company address is 65 Holcombe Close 65 Holcombe Close, Bath, BA2 6UP, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Roderick Cleeves Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emily Ngaire Barker

Appointment date: 2022-08-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emily Ngaire Barker

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Ngaire Barker

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Roderick Cleeves Chapman

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Cleeves Chapman

Change date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: 65 Holcombe Close Bathampton Bath BA2 6UP

Change date: 2017-02-15

Old address: 150 Claverham Road Bristol BS49 4LQ

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2016

Category: Address

Type: AD03

New address: 2nd Floor 53 High Street Keynsham Bristol BS31 1DS

Documents

View document PDF

Change sail address company with new address

Date: 25 Oct 2016

Category: Address

Type: AD02

New address: 2nd Floor 53 High Street Keynsham Bristol BS31 1DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDT LOGISTICS LIMITED

C/O ABEN BOOKKEEPING THE MAILINGS BUSINESS CENTRE,LEWES,BN7 2RG

Number:06820062
Status:ACTIVE
Category:Private Limited Company

GRS GROUP LTD

UNIT 5 CASTLE WAY,LOUTH,LN11 0YZ

Number:09817629
Status:ACTIVE
Category:Private Limited Company

LOSDEREE LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11037824
Status:ACTIVE
Category:Private Limited Company

MIMI MEDIA LTD

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:05032404
Status:ACTIVE
Category:Private Limited Company

MORE CLOTHING LTD

9 GOTHAM STREET,LEICESTER,LE2 0NA

Number:10547181
Status:ACTIVE
Category:Private Limited Company

SOPHEMILIA LIMITED

8 LONG DOWN,PETERSFIELD,GU31 4PD

Number:11508005
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