PROTEGO SECURITY SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Final Gazette dissolved following liquidation

View Document

17/07/2517 July 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2423 April 2024 Termination of appointment of Mohammad Faisal as a director on 2023-07-05

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-03-06

View Document

18/02/2218 February 2022 Registered office address changed from Suite Am 182 96 Ilford Lane Ilford IG1 2LD England to 4 Challenge Way Colchester CO1 2LY on 2022-02-18

View Document

26/01/2226 January 2022 Notification of Mohammad Faisal as a person with significant control on 2022-01-17

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

20/01/2220 January 2022 Termination of appointment of Owais Budhali as a director on 2022-01-07

View Document

20/01/2220 January 2022 Cessation of Owais Budhali as a person with significant control on 2022-01-07

View Document

19/10/2119 October 2021 Registered office address changed from Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to Suite Am 182 96 Ilford Lane Ilford IG1 2LD on 2021-10-19

View Document

28/07/2128 July 2021 Termination of appointment of Mohammad Faisal as a director on 2021-07-16

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM ICON OFFICES OFFICE-107 321-323 HIGH ROAD ROMFORD ESSEX RM6 6AX ENGLAND

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MR MOHAMMAD FAISAL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 28 CROWSTONE ROAD GRAYS RM16 2SR ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 2 LAWES WAY BARKING IG11 0PD ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 66 WOOD STREET LONDON E17 3HT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/02/1514 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 2 GOODEY ROAD BARKING ESSEX IG11 9PB UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIS BUDHALI / 24/05/2012

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 9 THE SHRUBBERIES, GEORGE LANE LONDON E18 1BD UNITED KINGDOM

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALLESH BONIGALA

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALLESH BONIGALA

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR. MALLESH BONIGALA

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 2 OPAL MEWS ILFORD ESSEX IG1 4BZ ENGLAND

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR AKKASUR RAHMAN

View Document

17/05/1017 May 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


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