FIRST PROTOCOL GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Cessation of Angela Godfrey as a person with significant control on 2016-04-06

View Document

24/01/2524 January 2025 Termination of appointment of Jeffrey Dodd Farnath as a director on 2025-01-19

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Notification of Maureen Ryan-Fable as a person with significant control on 2022-12-29

View Document

27/09/2427 September 2024 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Resolutions

View Document

01/03/241 March 2024 Appointment of Mr Angelo Solomita as a director on 2024-01-29

View Document

19/12/2319 December 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-12-19

View Document

11/12/2311 December 2023 Director's details changed for Mr Barry Keith Richards on 2023-12-11

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

09/02/239 February 2023 Cancellation of shares. Statement of capital on 2022-12-29

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

03/03/223 March 2022 Purchase of own shares.

View Document

02/03/222 March 2022 Purchase of own shares.

View Document

02/03/222 March 2022 Cancellation of shares. Statement of capital on 2022-01-07

View Document

02/03/222 March 2022 Cancellation of shares. Statement of capital on 2022-01-07

View Document

07/02/227 February 2022 Director's details changed for Mr Jeffrey Dodd Farnath on 2022-01-22

View Document

03/02/223 February 2022 Appointment of Mr Jeffrey Dodd Farnath as a director on 2022-01-22

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-06

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-06

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-07-13

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-07-13

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RICHES

View Document

10/05/1910 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1912 April 2019 ADOPT ARTICLES 04/03/2019

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDS / 17/09/2018

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032509130001

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM GROUND FLOOR AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT UNITED KINGDOM

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KALPAK / 07/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 27 WOOTTON STREET LONDON SE1 8TG

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDS / 07/08/2018

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RHODES

View Document

06/03/186 March 2018 SECOND FILING OF AP01 FOR BARRY RICHARDS

View Document

21/02/1821 February 2018 CESSATION OF SUE RICHES AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF MARK DAVID RICHES AS A PSC

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDS / 01/01/2018

View Document

18/01/1818 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 10347.39

View Document

03/01/183 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 10097.39

View Document

20/11/1720 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 9197.39

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED JEFFREY KALPAK

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED BARRY RICHARDS

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1628 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 8947.39

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/11/1425 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WINSTON PATRICK GODFREY / 15/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 15/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 16/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 16/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 15/09/2014

View Document

15/10/1415 October 2014 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM: C/O C/O VENETIA CARPENTER EVERGLADES THE STREET MERSHAM ASHFORD KENT TN25 6ND UNITED KINGDOM

View Document

15/10/1415 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RYAN-FABLE / 15/09/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARK GEOFFREY RHODES

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/01/138 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 8573.31

View Document

08/01/138 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WADDINGTON

View Document

17/12/1217 December 2012 COMPANY BUSIENSS 10/12/2012

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 01/06/11 STATEMENT OF CAPITAL GBP 10587.09

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 31 WOOTTON STREET LONDON SE1 8TG UNITED KINGDOM

View Document

29/12/1129 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/1119 October 2011 SAIL ADDRESS CREATED

View Document

19/10/1119 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR PETER WINSTON PATRICK GODFREY

View Document

19/10/1119 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RYAN-FABLE / 17/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WADDINGTON / 17/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RICHES / 17/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CRISPIN HARRY STRANGER / 15/10/2008

View Document

16/08/1016 August 2010 AUDITOR'S RESIGNATION

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 DIRECTOR APPOINTED EDWARD CRISPIN HARRY STRANGER

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MAUREEN RYAN-FABLE

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VENETIA CARPENTER / 18/09/2007

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH

View Document

17/10/0717 October 2007 £ IC 1110204/1109305 23/05/07 £ SR [email protected]=899

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 £ IC 1111103/1110204 04/04/07 £ SR [email protected]=899

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: WANSHURST GREEN FARM MARDEN TONBRIDGE KENT TN12 9DF

View Document

12/11/0312 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0219 March 2002 WAVE ART 3 15/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/0115 May 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/05/0115 May 2001 S-DIV 02/04/01

View Document

19/02/0119 February 2001 £ SR 900@1 24/05/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 OFF MARKET SHARES 24/05/00

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information