ASSET PROTECTION GROUP LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

08/05/248 May 2024 Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30

View Document

14/02/2414 February 2024 Termination of appointment of Anne Jackson as a director on 2024-01-31

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/02/2317 February 2023 Registration of charge 096213270001, created on 2023-01-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/01/2222 January 2022 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

22/01/2222 January 2022 Termination of appointment of Nicola Roberts as a director on 2022-01-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 SUB-DIVISION 03/10/19

View Document

18/10/1918 October 2019 ADOPT ARTICLES 03/10/2019

View Document

18/10/1918 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 50000

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 COMPANY NAME CHANGED VRC HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 28 SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NG22 9FD ENGLAND

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/185 June 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

13/02/1813 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED JOMOBA SERVICES LTD CERTIFICATE ISSUED ON 13/02/18

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM NEWTON GRANGE NEWTON LANE TATTENHALL CHESTER CH3 9NE ENGLAND

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 30 EATON ROAD ALSAGER STOKE-ON-TRENT ST7 2BQ UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 DIRECTOR APPOINTED MS ANNE WITHNELL

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED DEWBRIDGE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company