PROTO DESIGN LIMITED

28 The Mall, London, N14 6LN, England
StatusACTIVE
Company No.10470719
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-11-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2016-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTAA LTD

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

KRAZY WHEELS LTD

46 CHARLTON STREET,GRAYS,RM20 4XU

Number:10661386
Status:ACTIVE
Category:Private Limited Company

MENA ADVISORS LTD

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

TEAMI LIMITED

21 FOXCROFT,HERTFORDSHIRE,AL1 5SW

Number:05622611
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