POWER PROTECT GROUP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

03/06/243 June 2024 Appointment of Mr Muhammad Ali Butt as a director on 2023-06-27

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 41 New Road Rainham RM13 8DR on 2021-12-19

View Document

19/12/2119 December 2021 Termination of appointment of Brian Michie as a director on 2021-12-01

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/12/2119 December 2021 Notification of Moiz Zafar as a person with significant control on 2021-12-01

View Document

19/12/2119 December 2021 Cessation of Brian Michie as a person with significant control on 2021-12-01

View Document

19/12/2119 December 2021 Appointment of Mr Moiz Zafar as a director on 2021-12-01

View Document

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

View Accounts

25/06/2125 June 2021 Termination of appointment of Babar Ali as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

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

View Accounts

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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