PROTO DESIGN LIMITED
Status | ACTIVE |
Company No. | 10470719 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PROTO DESIGN LIMITED is an active private limited company with number 10470719. It was incorporated 7 years, 6 months, 22 days ago, on 09 November 2016. The company address is 28 The Mall, London, N14 6LN, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
Old address: Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB United Kingdom
New address: 28 the Mall London N14 6LN
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katrina Damianou
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Katrina Damianou
Change date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Capital allotment shares
Date: 28 Apr 2020
Action Date: 29 Nov 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-11-29
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
New address: Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB
Change date: 2020-03-03
Old address: 122a Dalston Lane London E8 1NG England
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Harald Haugan
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Katrina Damianou
Change date: 2019-07-22
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katrina Damianou
Change date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Nelson
Termination date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change account reference date company current shortened
Date: 15 Aug 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-11-30
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2016-12-01
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Miss Katrina Damianou
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Miss Katrina Damianou
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Nelson
Appointment date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: 122a Dalston Lane London E8 1NG
Change date: 2016-11-10
Old address: 122a Dalston Lane London E8 1NG England
Documents
Some Companies
245 BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 06870526 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELANDS PREPARATORY SCHOOL LIMITED
19 LONDON ROAD,HIGH WYCOMBE,HP11 1BJ
Number: | 01441142 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHARLTON STREET,GRAYS,RM20 4XU
Number: | 10661386 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINKELL HOUSE,ST. ANDREWS,KY16 8PN
Number: | SC596473 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMUEL THOMAS PROPERTY DEVELOPMENTS LTD
2 THE GREEN,NORTHAMPTON,NN7 2PD
Number: | 10805364 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FOXCROFT,HERTFORDSHIRE,AL1 5SW
Number: | 05622611 |
Status: | ACTIVE |
Category: | Private Limited Company |