-
PROTEAN SOFTWARE LIMITED - 117-119 Zellig Custard Factory, Gibb Street Digbeth, Birmingham, B9 4AA, United Kingdom
Company Information
- Company registration number
- 09532932
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 117-119 Zellig Custard Factory
- Gibb Street Digbeth
- Birmingham
- B9 4AA
- England 117-119 Zellig Custard Factory, Gibb Street Digbeth, Birmingham, B9 4AA, England UK
Management
- Managing Directors
- MOOLLA, Yacoob Ismail
- WHATMORE, James Michael
- Company secretaries
- WHATMORE, James Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-09
- Age Of Company 2015-04-09 9 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Tracer Management Systems Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- JCCO 378 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-23
- Last Date: 2023-04-09
-
PROTEAN SOFTWARE LIMITED Company Description
- PROTEAN SOFTWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 09532932. Its current trading status is "live". It was registered 2015-04-09. It was previously called JCCO 378 LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors and 1 secretary.It can be contacted at 117-119 Zellig Custard Factory .
Get PROTEAN SOFTWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Protean Software Limited - 117-119 Zellig Custard Factory, Gibb Street Digbeth, Birmingham, B9 4AA, United Kingdom
- 2015-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROTEAN SOFTWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-06) - MR01
-
capital-allotment-shares (2023-07-19) - SH01
-
mortgage-satisfy-charge-full (2023-07-19) - MR04
-
mortgage-satisfy-charge-full (2023-07-07) - MR04
-
confirmation-statement-with-updates (2023-05-17) - CS01
-
memorandum-articles (2023-04-27) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-19) - AD01
-
termination-director-company-with-name-termination-date (2023-07-19) - TM01
-
cessation-of-a-person-with-significant-control (2023-07-19) - PSC07
-
appoint-person-secretary-company-with-name-date (2023-07-19) - AP03
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
-
memorandum-articles (2023-12-30) - MA
-
resolution (2023-12-30) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2023-07-19) - PSC02
-
appoint-person-director-company-with-name-date (2023-07-20) - AP01
-
resolution (2023-07-28) - RESOLUTIONS
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-11-10) - MR04
-
appoint-person-director-company-with-name-date (2022-01-24) - AP01
-
confirmation-statement-with-no-updates (2022-04-23) - CS01
-
accounts-with-accounts-type-small (2022-01-07) - AA
-
accounts-with-accounts-type-small (2022-12-21) - AA
-
termination-director-company-with-name-termination-date (2022-01-24) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
-
accounts-with-accounts-type-small (2020-12-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-04-22) - CS01
-
termination-director-company-with-name-termination-date (2019-02-27) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-21) - AA
-
confirmation-statement-with-updates (2018-04-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-24) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-04) - AA
-
confirmation-statement-with-updates (2017-04-28) - CS01
-
auditors-resignation-company (2017-06-08) - AUD
-
accounts-with-accounts-type-small (2017-11-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-11) - SH01
-
resolution (2015-08-11) - RESOLUTIONS
-
incorporation-company (2015-04-09) - NEWINC
-
change-of-name-notice (2015-08-10) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-07) - MR01
-
appoint-person-director-company-with-name-date (2015-08-05) - AP01
-
change-account-reference-date-company-current-shortened (2015-08-04) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-04) - AD01
-
appoint-person-director-company-with-name-date (2015-08-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-31) - MR01
-
termination-secretary-company-with-name-termination-date (2015-04-27) - TM02
-
termination-director-company-with-name-termination-date (2015-04-27) - TM01
-
termination-director-company-with-name-termination-date (2015-04-22) - TM01
-
certificate-change-of-name-company (2015-08-10) - CERTNM
-
appoint-person-director-company-with-name-date (2015-04-22) - AP01