PROTECT PROJECT

Company Documents

DateDescription
02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/12/2218 December 2022 Appointment of Mrs Bongila Bolombo Diangana as a director on 2022-12-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Registered office address changed from Aw House 6-8 Stuart Street Luton LU1 2SJ England to 24 Wilsden Avenue Luton LU1 5HP on 2021-08-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MS MAGALI BINGANI

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAMAMBA

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 DIRECTOR APPOINTED MR PHILIP SHAMAMBA

View Document

20/10/1920 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 28 FUTURES HOUSE THE MOAKES LUTON LU3 3QB ENGLAND

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KACIL NDIPNKONGGHO / 26/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANO PITTA-LUKESO

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

17/04/1717 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHINGIRAI PEDZAI

View Document

17/04/1717 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUNIOR BADILA

View Document

17/04/1717 April 2017 APPOINTMENT TERMINATED, DIRECTOR SOLEIL BADILA

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS DELPHINE NKOMBU ESUA / 09/01/2017

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR SHINGIRAI BLESSWARD PEDZAI

View Document

22/07/1622 July 2016 25/06/16 NO MEMBER LIST

View Document

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

View Accounts

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BENINGFIELD

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM UNIT 28 MARSH FARM FUTURES THE MOAKES LUTON BEDFORDSHIRE LU3 3QB

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS KACIL NDIPNKONGGHO

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS SOLEIL MBOMA BADILA

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY TCHIERRYA BAVUEZA

View Document

04/08/154 August 2015 SECRETARY APPOINTED MISS DELPHINE NKOMBU ESUA

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR QUENTIN CHARLES BENINGFIELD

View Document

01/07/151 July 2015 25/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM SUITE 10 GROUND FLOOR AW HOUSE 6-8 STUART STREET LUTON LU1 2SJ

View Document

03/07/143 July 2014 25/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 ALTER ARTICLES 11/05/2014

View Document

19/05/1419 May 2014 ARTICLES OF ASSOCIATION

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM 24 WILSDEN AVENUE LUTON LU1 5HP ENGLAND

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR NORA ISSEKYA

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR JUNIOR NSIMBA BADILA

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR TCHIERRYA BAVUEZA

View Document

25/06/1325 June 2013 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