About

Registered Number: 04423518
Date of Incorporation: 24/04/2002 (23 years ago)
Company Status: Active
Registered Address: 8th Floor, Eaton House, Eaton Road, Coventry, CV1 2FJ,

 

Proteus Print Ltd was founded on 24 April 2002 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this company are listed as Atwal, Kulwinder Kaur, Singh Bal, Kanwaljit at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH BAL, Kanwaljit 14 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ATWAL, Kulwinder Kaur 14 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 28 December 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 April 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
225 - Change of Accounting Reference Date 02 July 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.