FIRST2PROTECT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Thomas Luke Adorian as a director on 2025-08-15

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

11/04/2511 April 2025 Registered office address changed from Floor 4 11 Leadenhall Street London EC3V 1LP England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on 2025-04-11

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Registered office address changed from Second Floor, the Forum Barnfield Road Exeter EX1 1QR England to Floor 4 11 Leadenhall Street London EC3V 1LP on 2024-06-12

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20

View Document

07/03/247 March 2024 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-04-07

View Document

13/04/2313 April 2023 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mr Simon David Embley as a director on 2023-04-07

View Document

13/04/2313 April 2023 Notification of Pivotal Growth Limited as a person with significant control on 2023-04-07

View Document

13/04/2313 April 2023 Cessation of Your-Move.Co.Uk Ltd as a person with significant control on 2023-04-07

View Document

13/04/2313 April 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-07

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Pearson Round as a director on 2023-04-07

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mr Stuart Whittle as a director on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-04

View Document

31/01/2231 January 2022 Termination of appointment of Rajeev Raichura as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Thomas Luke Adorian as a director on 2022-01-31

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

08/10/218 October 2021

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MARK RUSSELL BATTEN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GUEST

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR GUEST / 16/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 16/04/2019

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 28/04/2016

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JAMES CHARLES MCAULEY

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

28/04/1428 April 2014 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