About

Registered Number: 05171062
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 14, Bank Chambers, 25, Bank Chambers,, London., SW1Y 6HR,

 

Proteez Ltd was registered on 05 July 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Horder, Charles, Raisbeck, Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAISBECK, Adrian 05 July 2004 18 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HORDER, Charles 06 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 07 June 2019
AP03 - Appointment of secretary 07 August 2018
CS01 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA01 - Change of accounting reference date 01 March 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AA - Annual Accounts 26 August 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 July 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
287 - Change in situation or address of Registered Office 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.