INSTANT PROTECT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Statement of affairs

View Document

17/06/2517 June 2025 Appointment of a voluntary liquidator

View Document

16/06/2516 June 2025 Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-16

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

12/09/1812 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 1 LYRIC SQUARE LONDON W6 0NB

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/08/165 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM CENTRE 500 500 CHISWICK HIGH ROAD LONDON W4 5RG ENGLAND

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 500 CHISWICK HIGH ROAD 500 CHISWICK HIGH ROAD LONDON W4 5RG ENGLAND

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM CENTRE 500 500 CHISWICK HIGH ROAD LONDON W4 5RG ENGLAND

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 29 GRANTHAM ROAD LONDON W4 2RT ENGLAND

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED HOGARTH TURNER LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information